Search icon

BILLY'S AUTO REPAIR, CORP. - Florida Company Profile

Company Details

Entity Name: BILLY'S AUTO REPAIR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILLY'S AUTO REPAIR, CORP. 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000026132
FEI/EIN Number 272326825

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

Address: 13437 S W 44TH LANE, MIAMI, FL, 33175, US
Mail Address: 13437 S W 44TH LANE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA LUIS President 13437 S W 44TH LANE, MIAMI, FL, 33175
ACOSTA LUIS Treasurer 13437 S W 44TH LANE, MIAMI, FL, 33175
INCOME TAX BY OSCAR Agent 10912 SW 25 ST., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 13437 S W 44TH LANE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-03-22 13437 S W 44TH LANE, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-20 10912 SW 25 ST., MIAMI, FL 33165 -
AMENDMENT 2014-11-20 - -
REGISTERED AGENT NAME CHANGED 2014-11-20 INCOME TAX BY OSCAR -
AMENDMENT 2012-05-08 - -
AMENDMENT 2012-01-30 - -

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-19
Amendment 2014-11-20
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-31
Amendment 2012-05-08
ANNUAL REPORT 2012-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State