Search icon

WILLIE AUTO ELECTRICAL REPAIR INC - Florida Company Profile

Company Details

Entity Name: WILLIE AUTO ELECTRICAL REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIE AUTO ELECTRICAL REPAIR 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: 04 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000012730
Address: 4100 NW 135 ST, OPA LOCKA, FL, 33054
Mail Address: 4100 NW 135 ST, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YORRO WILLIE L President 4100 NW 135 ST, OPA LOCKA, FL, 33054
YORRO WILLIE L Director 4100 NW 135 ST, OPA LOCKA, FL, 33054
D'LEON, INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014319 BUSINESS ALTERNATIVE SOLUTION CORP. EXPIRED 2011-02-07 2016-12-31 - 4100 NW 135 STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-05-02 - -
REGISTERED AGENT NAME CHANGED 2011-05-02 D'LEON INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 11201 SW 55TH STREET UNIT 148, MIRAMAR, FL 33025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000696053 TERMINATED 1000000628444 MIAMI-DADE 2014-05-23 2034-05-29 $ 4,866.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000605088 TERMINATED 1000000614233 MIAMI-DADE 2014-05-01 2034-05-09 $ 2,241.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001385245 ACTIVE 1000000511265 MIAMI-DADE 2013-09-05 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001188706 LAPSED 1000000511266 MIAMI-DADE 2013-06-25 2023-07-17 $ 448.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001074542 TERMINATED 1000000514777 DADE 2013-05-24 2023-06-07 $ 902.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001074534 TERMINATED 1000000514776 DADE 2013-05-24 2033-06-07 $ 2,848.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000769971 ACTIVE 1000000240580 DADE 2011-11-14 2031-11-23 $ 2,770.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2011-05-02
Domestic Profit 2011-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State