Search icon

BAYAMO AUTO REPAIR, CORP. - Florida Company Profile

Company Details

Entity Name: BAYAMO AUTO REPAIR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAYAMO AUTO REPAIR, 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: 20 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: P13000094428
FEI/EIN Number 46-4195660

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

Address: 5129 EAST 10TH AVENUE, HIALEAH, FL, 33013
Mail Address: 5129 EAST 10TH AVENUE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ACOSTA MAIKEL Agent 5190 E 9TH LN, HIALEAH, FL, 33013
DIAZ ACOSTA MARIO Y President 5190 E 9TH LN, HIALEAH, FL, 33013
DIAZ ACOSTA MAIKEL Vice President 5190 E 9TH LN, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015308 DIAZ AUTO SALES EXPIRED 2019-01-29 2024-12-31 - 2400 NW 79 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-29 - -
REINSTATEMENT 2022-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 DIAZ ACOSTA, MAIKEL -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 5190 E 9TH LN, HIALEAH, FL 33013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000363893 TERMINATED 1000000997316 DADE 2024-06-04 2044-06-12 $ 32,300.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
Amendment 2025-01-29
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-01-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State