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