Search icon

L.M. AUTO COLLISION CENTER INC - Florida Company Profile

Company Details

Entity Name: L.M. AUTO COLLISION CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.M. 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: 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: 10 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: P15000013972
FEI/EIN Number 47-3103114

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

Address: 4846 EAST 10 COURT, HIALEAH, FL, 33013, US
Mail Address: 4846 EAST 10 COURT, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTESINO LAYDEN President 4846 EAST 10 COURT, HIALEAH, FL, 33013
MONTESINO LAYDEN Agent 4846 EAST 10 COURT, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-13 4846 EAST 10 COURT, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2022-07-13 4846 EAST 10 COURT, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-13 4846 EAST 10 COURT, HIALEAH, FL 33013 -
AMENDMENT 2015-07-20 - -
REGISTERED AGENT NAME CHANGED 2015-07-20 MONTESINO, LAYDEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000095337 TERMINATED 1000000859246 DADE 2020-02-06 2040-02-12 $ 11,572.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000745719 TERMINATED 1000000847294 DADE 2019-11-05 2039-11-13 $ 10,268.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-08-24
Amendment 2022-07-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State