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 |
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 |
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 |
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 | - |
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 |
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