Search icon

HIGH PERFORMANCE REPAIR & MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: HIGH PERFORMANCE REPAIR & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH PERFORMANCE REPAIR & MAINTENANCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: P10000034721
FEI/EIN Number 272511539

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

Address: 7101 NW 74 AVE, MEDLEY, FL, 33166, US
Mail Address: 7101 NW 74 AVE, MEDLY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO VALDES ALBERTO Director 7101 NW 74 AVE, MEDLEY, FL, 33166
RODRIGUEZ FERRERA YANET Secretary 7101 NW 74 AVE, MEDLEY, FL, 33166
COLLAZO VALDES ALBERTO Agent 7101 NW 74 AVE, MEDLY, FL, 33166
COLLAZO VALDES ALBERTO President 7101 NW 74 AVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 7101 NW 74 AVE, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-06-26 COLLAZO VALDES, ALBERTO -
REINSTATEMENT 2018-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 7101 NW 74 AVE, MEDLY, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-03-07 7101 NW 74 AVE, MEDLEY, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-06-18 - -
REINSTATEMENT 2014-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000847182 TERMINATED 1000000689955 MIAMI-DADE 2015-08-05 2035-08-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001048314 TERMINATED 1000000398790 MIAMI-DADE 2013-05-28 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-03-07
ANNUAL REPORT 2016-02-17
Amendment 2015-06-18
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State