Entity Name: | REX AUTO SERVICE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REX AUTO SERVICE 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: | 14 Dec 2015 (9 years ago) |
Document Number: | P15000099688 |
FEI/EIN Number |
81-0853432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30250 S.DIXIE HWY, MIAMI, FL, 33033, US |
Mail Address: | 30250 S.DIXIE HWY, MIAMI, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRIZO OSWALDO J | Vice President | 7875 NW 107 Ave., Doral, FL, 33178 |
Garcia Irma Y | President | 1052 nw 87th ave, Miami, FL, 33172 |
GARCIA IRMA Y | Agent | 1052 NW 87TH AVE, MIAMI FL. 33172, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 1052 NW 87TH AVE, Apt. 108, MIAMI FL. 33172, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | GARCIA, IRMA Y | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-06 | 30250 S.DIXIE HWY, MIAMI, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2016-02-06 | 30250 S.DIXIE HWY, MIAMI, FL 33033 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000147793 | TERMINATED | 1000000947363 | DADE | 2023-03-23 | 2043-04-12 | $ 3,510.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J23000147801 | TERMINATED | 1000000947364 | DADE | 2023-03-23 | 2043-04-12 | $ 1,670.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000370181 | TERMINATED | 1000000929474 | DADE | 2022-07-25 | 2042-08-02 | $ 8,454.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J22000370199 | TERMINATED | 1000000929475 | DADE | 2022-07-25 | 2042-08-02 | $ 1,049.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000093605 | ACTIVE | 1000000858770 | DADE | 2020-02-04 | 2040-02-12 | $ 58,448.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
AMENDED ANNUAL REPORT | 2024-07-31 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4683217310 | 2020-04-30 | 0455 | PPP | 30250 S DIXIE HWY, HOMESTEAD, FL, 33033-3208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State