Search icon

EL TIBISI AUTO GENERAL REPAIR SERVICES AND EXPORT.CORP - Florida Company Profile

Company Details

Entity Name: EL TIBISI AUTO GENERAL REPAIR SERVICES AND EXPORT.CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL TIBISI AUTO GENERAL REPAIR SERVICES AND EXPORT.CORP 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: 19 Oct 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2024 (10 months ago)
Document Number: P15000085675
FEI/EIN Number 47-5376929

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

Address: 2450 NW 77 Ter, MIAMI, FL, 33147, US
Mail Address: 2450 NW 77 Ter, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCEPCION MAZA JOSE M Officer 207 W 65TH ST, HIALEAH, FL, 33012
CARDOSO YANET Vice President 207 W 65TH ST APT 102, HIALEAH, FL, 33012
CARDOSO YANET Secretary 207 W 65TH ST APT 102, HIALEAH, FL, 33012
CONCEPCION JOSE Agent 207 W. 65 ST., HIALEAH, FL, 33012
JOSE MIGUEL CONCEPCION MAZA Treasurer 207 W 65TH ST APT 102, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000044162 EL TIBISI BODY SHOP AND GENERAL REPAIR EXPIRED 2017-04-24 2022-12-31 - 1002 EAST 27TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 207 W. 65 ST., APT 102, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 2450 NW 77 Ter, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2021-03-08 2450 NW 77 Ter, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2021-03-08 CONCEPCION, JOSE -
AMENDMENT 2017-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000741264 TERMINATED 1000000802343 DADE 2018-10-30 2038-11-07 $ 1,610.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2024-06-27
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2017-05-08
Amendment 2017-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State