Search icon

AMARO AUTO COLLISION INC - Florida Company Profile

Company Details

Entity Name: AMARO AUTO COLLISION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AMARO AUTO COLLISION INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: P15000054930
FEI/EIN Number 47-4391888

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

Address: 3301 NW 48TH STREET, MIAMI, FL 33142
Mail Address: 3301 NW 48TH STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amaro Sanchez, Sonny Agent 3301 NW 48TH STREET, MIAMI, FL 33142
Pompa, Sandy President 3301 NW 48TH STREET, MIAMI, FL 33142
AMARO SANCHEZ, SONNY President 3301 NW 48TH STREET, MIAMI, FL 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099243 AMARO'S TOWING EXPIRED 2019-09-10 2024-12-31 - 9605 NW 79 AVE #19, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 3301 NW 48TH STREET, MIAMI, FL 33142 -
AMENDMENT 2022-11-14 - -
CHANGE OF MAILING ADDRESS 2022-11-14 3301 NW 48TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 3301 NW 48TH STREET, MIAMI, FL 33142 -
AMENDMENT 2018-08-10 - -
REGISTERED AGENT NAME CHANGED 2017-03-24 Amaro Sanchez, Sonny -
AMENDMENT 2016-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-14
Amendment 2022-11-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-07
Amendment 2018-08-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State