Search icon

GLEAM AUTO BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: GLEAM AUTO BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLEAM AUTO BODY 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: 19 Nov 2010 (14 years ago)
Date of dissolution: 20 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2014 (11 years ago)
Document Number: P10000095204
FEI/EIN Number 271685769

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

Address: 17872 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157
Mail Address: 17872 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAHERA JUAN President 261 SE 29TH ST, HOMESTEAD, FL, 33035
GONZALEZ DELVIS Vice President 5891 SW 156 CT, MIAMI, FL, 33193
VARGAS ANTHONY Agent 14971 S DIXIE HWY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-20 - -
REINSTATEMENT 2013-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-22 14971 S DIXIE HWY, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2013-11-22 VARGAS, ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-05-28 - -
AMENDMENT 2013-03-04 - -
AMENDMENT 2012-12-28 - -
AMENDMENT 2012-06-05 - -

Documents

Name Date
Voluntary Dissolution 2014-08-20
ANNUAL REPORT 2014-04-15
REINSTATEMENT 2013-11-22
Amendment 2013-05-28
Amendment 2013-03-04
Amendment 2012-12-28
Amendment 2012-06-05
ANNUAL REPORT 2012-05-31
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State