Entity Name: | AL PERFORMANCE SPEED SHOP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AL PERFORMANCE SPEED SHOP, 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: | 28 Sep 2010 (15 years ago) |
Date of dissolution: | 27 Feb 2018 (7 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 27 Feb 2018 (7 years ago) |
Document Number: | P10000079163 |
FEI/EIN Number |
273571193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13163 NW LEJUNE RD, OPA LOCKA, FL, 33054, US |
Mail Address: | 405 EAST 33 STREET, HIALEAH, FL, 33013, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERERA ASIEL | President | 407 E 33 ST, HIALEAH, FL, 33013 |
GOMEZ DELVIS | President | 375 E 63 ST, HIALEAH, FL, 33013 |
PERERA ASIEL | Agent | 13163 NW LEJUNE RD, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-09 | PERERA , ASIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-09 | 13163 NW LEJUNE RD, OPA LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 13163 NW LEJUNE RD, OPA LOCKA, FL 33054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000293864 | TERMINATED | 1000000712141 | DADE | 2016-04-29 | 2036-05-09 | $ 13,778.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000788014 | TERMINATED | 1000000687829 | DADE | 2015-07-20 | 2035-07-22 | $ 6,095.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-27 |
Domestic Profit | 2010-09-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State