Search icon

REX AUTO SERVICE CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11670
Loan Approval Amount (current) 11670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-3208
Project Congressional District FL-28
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11770.07
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State