Search icon

A-1-A AUTO TRANSMISSION CENTER CORP - Florida Company Profile

Company Details

Entity Name: A-1-A AUTO TRANSMISSION CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1-A AUTO TRANSMISSION 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: 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: 25 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: P13000062441
FEI/EIN Number 46-3290569

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

Address: 7700 NW 27TH AVENUE, MIAMI, FL, 33147, US
Mail Address: 7700 NW 27TH AVENUE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAHONA CASTELLANOSGEOVANNI President 2301 NW 10TH AVE, MIAMI, FL, 33127
OMIER MILTON Agent 7700 NW 27TH AVENUE, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075557 A-1-A AUTO TRANSMISSION CENTER EXPIRED 2013-07-29 2018-12-31 - 7700 NW 27TH AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-28 OMIER, MILTON -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 7700 NW 27TH AVENUE, MIAMI, FL 33147 -
AMENDMENT 2016-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-04-28
Amendment 2022-06-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State