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 |
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 | - |
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 | - | - |
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