Search icon

PACIFIC COLLISION CENTER CORP - Florida Company Profile

Company Details

Entity Name: PACIFIC COLLISION CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACIFIC COLLISION CENTER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: P11000006769
FEI/EIN Number 275292109

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

Address: 14090 SW 139TH COURT, MIAMI, FL, 33186, US
Mail Address: 14090 SW 139TH COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES DASMILL President 14090 SW 139TH COURT, MIAMI, FL, 33186
VALDES DADMILL Agent 14090 SW 139TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-15 14090 SW 139TH COURT, MIAMI, FL 33186 -
AMENDMENT 2024-03-22 - -
REGISTERED AGENT NAME CHANGED 2024-03-22 VALDES, DADMILL -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 14090 SW 139TH COURT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 14090 SW 139TH COURT, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000079648 ACTIVE 1000000979418 DADE 2024-01-30 2044-02-07 $ 2,603.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000097190 TERMINATED 1000000878627 DADE 2021-02-25 2041-03-03 $ 9,082.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000515345 TERMINATED 1000000605352 MIAMI-DADE 2014-04-04 2034-05-01 $ 373.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001103184 TERMINATED 1000000495998 MIAMI-DADE 2013-06-04 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-26
AMENDED ANNUAL REPORT 2024-04-01
Amendment 2024-03-22
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State