Entity Name: | AUTOMAT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTOMAT 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: |
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: | 15 Mar 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P16000024412 |
FEI/EIN Number |
81-1874370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4070 w 16 ave, Hialeah, FL, 33012, US |
Mail Address: | 4070 w 16 ave, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA MARQUEZ MATEO | President | 11548 nw 48 terrace, DORAL, FL, 33178 |
PAREDES RAMIREZ ALEJANDRO | Vice President | 12445 sw 125th ct, miami, FL, 33186 |
ACOSTA MARQUEZ MATEO | Agent | 11548 nw 48 terrace, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 11548 nw 48 terrace, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-24 | 4070 w 16 ave, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2019-05-24 | 4070 w 16 ave, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | ACOSTA MARQUEZ, MATEO | - |
AMENDMENT | 2016-04-19 | - | - |
AMENDMENT | 2016-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-15 |
Amendment | 2016-04-19 |
Amendment | 2016-03-24 |
Domestic Profit | 2016-03-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State