Search icon

HI-TECH AUTO COLLISION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HI-TECH AUTO COLLISION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HI-TECH AUTO COLLISION CENTER, 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: 10 Feb 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: P14000012822
FEI/EIN Number 46-4788933

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

Address: 18624 SW 105 AVE, MIAMI, FL, 33157, US
Mail Address: 18624 SW 105 AVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OREIRO JUAN C President 26855 SW 133 Rd, Homestead, FL, 33032
OREIRO JUAN C Treasurer 26855 SW 133 Rd, Homestead, FL, 33032
OREIRO JUAN C Agent 26855 SW 133 Rd, Homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033852 HI-TECH AUTO SALES CENTER, INC. EXPIRED 2014-04-04 2019-12-31 - 13820 SW 139TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REVOCATION OF VOLUNTARY DISSOLUT 2018-05-14 - -
VOLUNTARY DISSOLUTION 2018-04-13 - -
CHANGE OF MAILING ADDRESS 2017-04-21 18624 SW 105 AVE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 26855 SW 133 Rd, Homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 18624 SW 105 AVE, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000059632 ACTIVE 1000000810617 DADE 2019-01-15 2039-01-23 $ 31,682.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000018614 ACTIVE 1000000768060 DADE 2018-01-05 2038-01-10 $ 22,807.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000582520 ACTIVE 1000000758549 DADE 2017-10-10 2037-10-20 $ 8,420.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Revocation of Dissolution 2018-05-14
VOLUNTARY DISSOLUTION 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-20
Domestic Profit 2014-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State