Entity Name: | AP AUTO BODY & DIAGNOSTIC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AP AUTO BODY & DIAGNOSTIC 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: | 01 Jun 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Apr 2022 (3 years ago) |
Document Number: | P15000048405 |
FEI/EIN Number |
47-4166596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5357 NW 35TH CT, MIAMI, FL, 33142, US |
Mail Address: | 5357 NW 35TH CT, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENARANDA MIGUEL A | President | 5357 NW 35TH CT, MIAMI, FL, 33142 |
PENARANDA SEGUNDO A | Vice President | 5357 NW 35TH CT, MIAMI, FL, 33142 |
PENARANDA MIGUEL | Agent | 5357 NW 35TH CT, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 5357 NW 35TH CT, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 5357 NW 35TH CT, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | PENARANDA, MIGUEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 5357 NW 35TH CT, MIAMI, FL 33142 | - |
AMENDMENT | 2022-04-18 | - | - |
AMENDMENT | 2020-08-10 | - | - |
AMENDMENT | 2015-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
Amendment | 2022-04-18 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-28 |
Amendment | 2020-08-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State