Search icon

BRYAN AUTO COLLISION, INC. - Florida Company Profile

Company Details

Entity Name: BRYAN AUTO COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYAN AUTO COLLISION, 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: 06 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000064483
FEI/EIN Number 273231114

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

Address: 7062 SW 4TH STREET, MIAMI, FL, 33144
Mail Address: 7062 SW 4TH STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ NOEL President 7917 WEST DRIVE APT 1, NORTH BAY VILLAGE, FL, 33141
RODRIGUEZ NOEL Secretary 7917 WEST DRIVE APT 1, NORTH BAY VILLAGE, FL, 33141
AGUILA JORGE Vice President 12840 NW 22ND AVENUE, MIAMI, FL, 331675033
RODRIGUEZ NOEL Agent 7917 WEST DRIVE APT 1, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-11-07 - -
REINSTATEMENT 2011-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 7917 WEST DRIVE APT 1, NORTH BAY VILLAGE, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001340000 ACTIVE 1000000520235 DADE 2013-08-13 2033-09-05 $ 1,307.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001340018 LAPSED 1000000520237 DADE 2013-08-13 2023-09-05 $ 847.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000430125 ACTIVE 1000000468621 MIAMI-DADE 2013-02-08 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000105604 LAPSED 1000000250435 DADE 2012-02-10 2022-02-15 $ 426.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000798350 ACTIVE 1000000242149 DADE 2011-11-29 2031-12-07 $ 765.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000798368 ACTIVE 1000000242153 DADE 2011-11-29 2031-12-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2011-11-07
REINSTATEMENT 2011-10-11
Domestic Profit 2010-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State