Search icon

BMW AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BMW AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMW AUTO CENTER, 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: 09 Apr 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jun 2016 (9 years ago)
Document Number: P12000033843
FEI/EIN Number 46-5301717

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2724 W. 79TH ST., Suite B, HIALEAH, FL, 33016, US
Mail Address: 2724 W. 79TH ST., Suite B, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Sandra M President 2724 W. 79TH ST., HIALEAH, FL, 33016
Lopez Javier Officer 2724 W. 79TH ST., HIALEAH, FL, 33016
ALEX PINA CO. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086447 LUCIANO MOTORS EXPIRED 2016-08-15 2021-12-31 - 2349 WEST 80 STREET, SUITE #2, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2724 W. 79TH ST., Suite B, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-04-29 2724 W. 79TH ST., Suite B, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2019-03-14 Alex Pina Co. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 8400 nw 36th st, Suite 450, Doral, FL 33166 -
NAME CHANGE AMENDMENT 2016-06-17 BMW AUTO CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000618284 TERMINATED 1000000722000 MIAMI-DADE 2016-09-09 2036-09-15 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000875582 ACTIVE 1000000628958 MIAMI-DADE 2014-05-19 2034-08-01 $ 2,035.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000875590 ACTIVE 1000000628959 MIAMI-DADE 2014-05-19 2034-08-01 $ 654.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000875608 ACTIVE 1000000628960 PINELLAS 2014-05-16 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000206952 TERMINATED 1000000581437 MIAMI-DADE 2014-02-05 2034-02-13 $ 1,626.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000206960 TERMINATED 1000000581439 MIAMI-DADE 2014-02-05 2034-02-13 $ 437.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001629808 TERMINATED 1000000540375 MIAMI-DADE 2013-10-02 2033-11-07 $ 410.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
Name Change 2016-06-17
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State