Search icon

PREMIER AUTO SUPPLIES # 3 INC - Florida Company Profile

Company Details

Entity Name: PREMIER AUTO SUPPLIES # 3 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER AUTO SUPPLIES # 3 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 Aug 2013 (12 years ago)
Date of dissolution: 21 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jul 2021 (4 years ago)
Document Number: P13000065644
FEI/EIN Number 46-3402964

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

Mail Address: 10459 SW 185th Terrace,, Cuttler Bay, FL, 33157, US
Address: 261 SW 6TH STREET, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ NIDIA R President 10459 SW 185th Terrace,, Cuttler Bay, FL, 33157
HERNANDEZ NIDIA R Director 10459 SW 185th Terrace,, Cuttler Bay, FL, 33157
HERNANDEZ Nidia Agent 10459 SW 185th Terrace,, Cuttler Bay, FL, 33157

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000333737. CONVERSION NUMBER 500000216015
CHANGE OF MAILING ADDRESS 2018-04-06 261 SW 6TH STREET, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 10459 SW 185th Terrace,, Cuttler Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2015-01-14 HERNANDEZ, Nidia -

Documents

Name Date
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-11
Domestic Profit 2013-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State