Search icon

A. P. AUTO FRAME CORP. - Florida Company Profile

Company Details

Entity Name: A. P. AUTO FRAME CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. P. AUTO FRAME 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: 16 Jun 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000050987
FEI/EIN Number 272873029

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

Address: 5057 NW 159TH STREET, MIAMI GARDENS, FL, 33014
Mail Address: 5057 NW 159TH STREET, MIAMI GARDENS, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALEXANDER President 5057 NW 159TH STREET, MIAMI GARDENS, FL, 33014
PEREZ ALEXANDER Secretary 5057 NW 159TH STREET, MIAMI GARDENS, FL, 33014
PEREZ ALEXANDER Director 5057 NW 159TH STREET, MIAMI GARDENS, FL, 33014
PEREZ ALEXANDER Agent 5057 NW 159TH STREET, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-06-22 - -
REGISTERED AGENT NAME CHANGED 2010-06-22 PEREZ, ALEXANDER -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-24
REINSTATEMENT 2011-12-08
Amendment 2010-06-22
Domestic Profit 2010-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State