Search icon

FLORIDA EAGLE COLLISION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA EAGLE COLLISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA EAGLE 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: 27 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2019 (6 years ago)
Document Number: P12000039814
FEI/EIN Number 455268560

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

Address: 6960 sw 4 st, MIAMI, FL, 33144, US
Mail Address: 6960 SW 4TH ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO KETY RIVERA President 6960 SW 4 ST, MIAMI, FL, 33144
AGUILA JORGE Vice President 6960 SW 4TH ST, MIAMI, FL, 33144
CASTILLO KETY RIVERA Agent 6960 SW 4 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 6960 SW 4 ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 6960 sw 4 st, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2022-04-26 6960 sw 4 st, MIAMI, FL 33144 -
AMENDMENT 2019-09-18 - -
REGISTERED AGENT NAME CHANGED 2019-07-30 CASTILLO, KETY RIVERA -
AMENDMENT 2019-07-30 - -
REINSTATEMENT 2014-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000387011 ACTIVE 2021-012869-CA-01 MIAMI-DADE CIRCUIT COURT 2022-07-13 2027-08-18 $118,228.97 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822
J13001585463 TERMINATED 1000000534425 MIAMI-DADE 2013-10-18 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-17
Amendment 2019-09-18
Amendment 2019-07-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State