Search icon

EXECUTIVE AUTO REPAIR CENTER CORP. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE AUTO REPAIR CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE AUTO REPAIR CENTER 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: 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: 02 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000040004
FEI/EIN Number 46-2802700

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

Address: 4110-A NORTHWEST 135TH STREET, OPA LOCKA, FL, 33054
Mail Address: P.O. Box 260007, Miami, FL, 33126, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMHM HOLDING COMPANY, LLC. Officer -
Espronceda Rosa Agent 4110-A NORTHWEST 135TH STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-05-01 4110-A NORTHWEST 135TH STREET, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2016-05-01 Espronceda, Rosa -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 4110-A NORTHWEST 135TH STREET, OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000005793 ACTIVE 1000000766886 DADE 2017-12-26 2038-01-03 $ 3,448.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000027351 ACTIVE 1000000730979 DADE 2016-12-30 2037-01-13 $ 3,025.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000027369 ACTIVE 1000000730980 DADE 2016-12-30 2027-01-13 $ 1,305.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-05-01
AMENDED ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-19

Date of last update: 02 May 2025

Sources: Florida Department of State