Search icon

MARTIN PAINT & BODY SHOP, CORP

Company Details

Entity Name: MARTIN PAINT & BODY SHOP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000031040
FEI/EIN Number 272325798
Address: 12459 SW 130 ST, BAY 10-11, MIAMI, FL, 33186, US
Mail Address: 12459 SW 130 ST, BAY 10 -11, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOMARRIBA LORENZO Agent 12459 SW 130 ST, MIAMI, FL, 33186

President

Name Role Address
Somarriba Lorenzo President 12459 SW 130 Street, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035975 SOMARRIBA AUTO SALES ACTIVE 2020-03-27 2025-12-31 No data 12459 SW 130 ST BAY 10-11, MIAMI, FL, 33186
G14000123736 MARTIN AUTO SALES EXPIRED 2014-12-10 2019-12-31 No data 12459 SW 130 STREET, BAY 10-11, MIAMI, FL, 33186
G11000044656 MARTIN USED AUTO SALES EXPIRED 2011-05-09 2016-12-31 No data 12459 SW 130 STREET, BAY 10-11, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 12459 SW 130 ST, BAY 10-11, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2015-04-08 12459 SW 130 ST, BAY 10-11, MIAMI, FL 33186 No data
AMENDMENT 2014-04-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 12459 SW 130 ST, BAY 10-11, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000679431 TERMINATED 1000000798594 DADE 2018-09-28 2038-10-03 $ 50,311.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-08
Amendment 2014-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State