Search icon

EL ALAMO BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: EL ALAMO BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL ALAMO BODY SHOP, 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: 19 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: P13000036115
FEI/EIN Number 46-2619502

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

Address: 9100 NW 119 STREET #2, HIALEAH GARDENS, FL, 33018, US
Mail Address: 8802 nw 139 st, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sosa Pavel Sr. President 9100 NW 119 STREET #2, HIALEAH GARDENS, FL, 33018
Sosa Antonio ASr. Vice President 8802 nw 139 st, HIALEAH, FL, 33018
EL ALAMO BODY SHOP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 9100 NW 119 STREET #2, HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 El Alamo body shop inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-04-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-08-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-05-01
DEBIT MEMO# 032117-D 2019-01-07
ANNUAL REPORT [CANCELLED] 2018-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State