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