Search icon

ALEX MOBIL AUTO REPAIR, CORP - Florida Company Profile

Company Details

Entity Name: ALEX MOBIL AUTO REPAIR, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX MOBIL AUTO REPAIR, 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: 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 Jan 2011 (14 years ago)
Date of dissolution: 19 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: P11000009584
FEI/EIN Number NOT APPLICABLE

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

Address: 11235 sw 40 ter, MIAMI, FL, 33165, US
Mail Address: 11235 sw 40 ter, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENCARNACION ALEXANDER President 11235 sw 40 ter, MIAMI, FL, 33165
ENCARNACION ALEXANDER Agent 11235 sw 40 ter, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-05 11235 sw 40 ter, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-04-05 11235 sw 40 ter, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-05 11235 sw 40 ter, MIAMI, FL 33165 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-19
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State