Entity Name: | HEAT COLLISION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEAT COLLISION 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: |
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: | 28 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2019 (5 years ago) |
Document Number: | P11000084982 |
FEI/EIN Number |
453452472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13395 NE 16 Avenue, North Miami, FL, 33161, US |
Mail Address: | 13395 NE 16 Avenue, North Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Delavega Ulises | President | 13395 NE 16 Avenue, North Miami, FL, 33161 |
DE LA VEGA ULISES | Agent | 13395 NE 16 Avenue, North Miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 13395 NE 16 Avenue, North Miami, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 13395 NE 16 Avenue, North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 13395 NE 16 Avenue, North Miami, FL 33161 | - |
REINSTATEMENT | 2019-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | DE LA VEGA, ULISES | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000108633 | TERMINATED | 1000000879309 | DADE | 2021-03-05 | 2041-03-10 | $ 11,605.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000126518 | TERMINATED | 2016-019851-CC-23 | MIAMI-DADE COUNTY COURT | 2017-02-27 | 2022-03-06 | $5,813.06 | FINISHMASTER, INC., 115 W. WASHINGTON STREET, INDIANAPOLIS, IN 46204 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-17 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6320557307 | 2020-04-30 | 0455 | PPP | 1650 NE 134TH ST, NORTH MIAMI, FL, 33181-1707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State