Entity Name: | ALBERT'S REPAIR SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALBERT'S REPAIR SERVICE 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: | 19 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000043085 |
FEI/EIN Number |
272717456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8810 FONTAINEBLEAU BLVD., 113, MIAMI, FL, 33172 |
Mail Address: | 8810 FONTAINEBLEAU BLVD., 113, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERO JUAN A | President | 8810 FONTAINEBLEAU BLVD. #113, MIAMI, FL, 33172 |
RIVERO SONIA D | Vice President | 8810 FONTAINEBLEAU BLVD., MIAMI, FL, 33172 |
RIVERO JUAN A | Agent | 8810 FONTAINEBLEAU BLVD., MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000044339 | ALBERT'S REPAIR SERVICES INC. | EXPIRED | 2010-05-19 | 2015-12-31 | - | 8810 FOUNTAINBLEAU BLVD. # 113, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2012-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State