Entity Name: | PRO AUTO SOUND OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO AUTO SOUND OF MIAMI, 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: | 05 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2018 (6 years ago) |
Document Number: | P11000087760 |
FEI/EIN Number |
453558566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2344 W 77 ST, HIALEAH, FL, 33016-1868, US |
Mail Address: | 2344 W 77 ST, HIALEAH, FL, 33016, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUARTE LUIS A | Director | 10736 NW 87TH COURT, HIALEAH GARDENS, FL, 33018 |
DUARTE LUIS A | President | 10736 NW 87TH COURT, HIALEAH GARDENS, FL, 33018 |
DUARTE LUIS A | Agent | 10736 NW 87 CT, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 2344 W 77 ST, HIALEAH, FL 33016-1868 | - |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 2344 W 77 ST, HIALEAH, FL 33016-1868 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 10736 NW 87 CT, HIALEAH GARDENS, FL 33018 | - |
REINSTATEMENT | 2018-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-06 | DUARTE, LUIS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-06 |
REINSTATEMENT | 2018-11-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State