Search icon

GM FAMILY AUTO WORKS INC. - Florida Company Profile

Company Details

Entity Name: GM FAMILY AUTO WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM FAMILY AUTO WORKS 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: 01 Sep 2015 (10 years ago)
Date of dissolution: 10 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2024 (10 months ago)
Document Number: P15000072079
FEI/EIN Number 30-0883538

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

Mail Address: 1470 NW 107 Avenue, MIAMI, FL, 33172, US
Address: 14141 SW 142 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZA LUIS A President 1470 NW 107 Avenue, MIAMI, FL, 33172
MAZZA LUIS A Secretary 1470 NW 107 Avenue, MIAMI, FL, 33172
MAZZA LUIS A Treasurer 1470 NW 107 Avenue, MIAMI, FL, 33172
CHAPONICK EVELYN Agent 1470 NW 107 Avenue, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102691 VINTAGE MOTORING ACTIVE 2021-08-06 2026-12-31 - 1470 NW 107 AVENUE SUITE E, DORAL, FL, 33172
G15000093513 AMAZING AUTO WORKS EXPIRED 2015-09-10 2020-12-31 - 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-10 - -
REINSTATEMENT 2021-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-02-01 CHAPONICK, EVELYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1470 NW 107 Avenue, Suite E, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-05-01 14141 SW 142 ST, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 14141 SW 142 ST, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000031524 ACTIVE 21-086-D5 LEON COUNTY 2023-11-29 2029-01-17 $16,912.76 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000803021 TERMINATED 1000000850736 MIAMI-DADE 2019-12-06 2029-12-11 $ 547.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-10
ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
Domestic Profit 2015-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State