Search icon

AIL CAR DETAIL, INC. - Florida Company Profile

Company Details

Entity Name: AIL CAR DETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIL CAR DETAIL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2009 (16 years ago)
Date of dissolution: 08 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: P09000088596
FEI/EIN Number 271192220

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10490 NW 22 ave, MIAMI, FL, 33147, US
Mail Address: 10490 NW 22 ave, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ HENRY M President 10490 NW 22 ave, MIAMI, FL, 33147
LOPEZ HENRY M Agent 10490 NW 22 ave, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 10490 NW 22 ave, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 10490 NW 22 ave, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2022-02-04 10490 NW 22 ave, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2015-04-30 LOPEZ, HENRY M -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-08
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State