Search icon

PLATINUM COLLISION CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: PLATINUM COLLISION CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM COLLISION 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: 29 Jan 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000008977
FEI/EIN Number 46-4675655

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

Address: 16571 nw 27 av, MIAMI, FL, 33054, US
Mail Address: 16571 nw 27 av, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JAZMINE Agent 16571 nw 27 av, MIAMI, FL, 33054
RAMIREZ JAZMINE Director 16571 nw 27 av, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 RAMIREZ, JAZMINE -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-24 16571 nw 27 av, MIAMI, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 16571 nw 27 av, MIAMI, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 16571 nw 27 av, MIAMI, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000284384 LAPSED COCE 14 23814 52 BROWARD CO. 2016-04-22 2021-05-06 $11,651.33 TERRYS AUTO SUPPLY, INC., PO BOX 220467, HOLLYWOOD, FLORIDA 33022

Documents

Name Date
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-10-04
ANNUAL REPORT 2015-03-24
Domestic Profit 2014-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State