Search icon

ALL WHEELS LORENZO,CORP - Florida Company Profile

Company Details

Entity Name: ALL WHEELS LORENZO,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL WHEELS LORENZO,CORP 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: 23 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: P12000089124
FEI/EIN Number 46-1252466

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

Address: 254 NW 133 CT, MIAMI, FL, 33182, US
Mail Address: 254 NW 133 CT, Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ YURI President 254 NW 133 CT, MIAMI, FL, 33182
HERNANDEZ YURI Agent 254 NW 133 CT, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071559 ALL WHEELS CUSTOM ACTIVE 2021-05-26 2026-12-31 - 254 NW 133TH CT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 HERNANDEZ, YURI -
CHANGE OF MAILING ADDRESS 2020-03-31 254 NW 133 CT, MIAMI, FL 33182 -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 254 NW 133 CT, MIAMI, FL 33182 -
REINSTATEMENT 2015-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001455642 TERMINATED 1000000525665 MIAMI-DADE 2013-09-09 2033-10-03 $ 1,577.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-12-03
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-07-08
REINSTATEMENT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State