Entity Name: | RIMAR AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIMAR AUTO 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: | 24 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000058520 |
FEI/EIN Number |
452607603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9730 NE 2ND AVE, MIAMI SHORE, FL, 33138, US |
Mail Address: | 9730 NE 2ND AVE, MIAMI SHORE, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ODISLEY | President | 2266 NW 136TH TERRACE, OPA LOCKA, FL, 33054 |
GONZALEZ ODISLEY | Agent | 2266 NW 136TH TERRACE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 2266 NW 136TH TERRACE, OPA LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 9730 NE 2ND AVE, MIAMI SHORE, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 9730 NE 2ND AVE, MIAMI SHORE, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-15 | GONZALEZ, ODISLEY | - |
REINSTATEMENT | 2021-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-10-20 | - | - |
AMENDMENT | 2011-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000148910 | ACTIVE | 1000000706048 | BROWARD | 2016-02-18 | 2036-02-25 | $ 3,613.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000154020 | TERMINATED | 1000000577872 | BROWARD | 2014-01-23 | 2034-01-29 | $ 1,217.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-15 |
Amendment | 2016-10-20 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-05-21 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
Amendment | 2011-11-14 |
Domestic Profit | 2011-06-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State