Entity Name: | AUTO MAIA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO MAIA, 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: | 13 Apr 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Apr 2018 (7 years ago) |
Document Number: | P11000036242 |
FEI/EIN Number |
208188312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 S DIXIE HWY, POMPANO BEACH, FL, 33060, US |
Mail Address: | 711 S DIXIE HWY, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIMENTEL FABIO | President | 601 NW 12 AVE, POMPANO BEACH, FL, 33069 |
PIMENTEL FABIO | Agent | 601 NW 12 AVE, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-08 | 711 S DIXIE HWY, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2021-08-25 | 711 S DIXIE HWY, POMPANO BEACH, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-25 | 711 S DIXIE HWY, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | PIMENTEL, FABIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 601 NW 12 AVE, POMPANO BEACH, FL 33069 | - |
AMENDMENT | 2018-04-02 | - | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-22 |
Amendment | 2018-04-02 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State