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 |
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 | - |
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 |
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. | - |
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 |
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