Search icon

RIMAR AUTO REPAIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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