Entity Name: | WILLIE AUTO ELECTRICAL REPAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIE AUTO ELECTRICAL REPAIR 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P13000002339 |
FEI/EIN Number |
90-0942577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14985 nw 22nd court, OPA LOCKA, FL, 33054, US |
Mail Address: | 14985 nw 22nd court, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Katherine Yorro | President | 14985 nw 22nd court, OPA LOCKA, FL, 33054 |
Katherine yorro | Agent | 20212 nw 42 court, Miami, FL, 33055 |
Katherine Yorro | Director | 14985 nw 22nd court, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-26 | 20212 nw 42 court, Miami, FL 33055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-26 | 14985 nw 22nd court, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2018-01-26 | 14985 nw 22nd court, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-26 | Katherine yorro | - |
REINSTATEMENT | 2018-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000245702 | ACTIVE | 1000000820694 | DADE | 2019-03-26 | 2039-04-03 | $ 4,598.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000245736 | ACTIVE | 1000000820697 | DADE | 2019-03-26 | 2039-04-03 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000548792 | ACTIVE | 1000000791550 | DADE | 2018-07-27 | 2038-08-02 | $ 2,377.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000681371 | ACTIVE | 1000000765956 | DADE | 2017-12-12 | 2037-12-20 | $ 1,592.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000406985 | ACTIVE | 1000000749812 | DADE | 2017-07-07 | 2037-07-13 | $ 3,915.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2018-01-26 |
AMENDED ANNUAL REPORT | 2016-05-05 |
REINSTATEMENT | 2016-04-06 |
ANNUAL REPORT | 2014-04-29 |
Domestic Profit | 2013-01-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State