Search icon

HIGHLINE BODY SHOP CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGHLINE BODY SHOP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHLINE BODY SHOP 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: 21 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2019 (6 years ago)
Document Number: P16000025921
FEI/EIN Number 81-1988357

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

Address: 8254 NW 58TH ST, DORAL, FL, 33166, US
Mail Address: 915 Middle River Dr, Ste 307, FORT Lauderdale, FL, 33304, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ PETER President 8254 NW 58TH ST, DORAL, FL, 33166
MENDEZ PETER Treasurer 8254 NW 58TH ST, DORAL, FL, 33166
MENDEZ PETER Secretary 8254 NW 58TH ST, DORAL, FL, 33166
MENDEZ PETER Agent 8254 NW 58TH ST, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116003 1ST SOS AUTOS, INC. ACTIVE 2020-09-06 2025-12-31 - 8254 NW 58TH ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 8254 NW 58TH ST, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 8254 NW 58TH ST, DORAL, FL 33166 -
AMENDMENT 2019-12-27 - -
REGISTERED AGENT NAME CHANGED 2019-12-27 MENDEZ, PETER -
AMENDMENT 2016-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000432532 ACTIVE 1000001001873 DADE 2024-07-05 2044-07-10 $ 447.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000211944 ACTIVE 1000000988114 DADE 2024-04-08 2034-04-10 $ 330.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000579896 ACTIVE 1000000971657 DADE 2023-11-27 2043-11-29 $ 1,764.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000579912 ACTIVE 1000000971659 DADE 2023-11-27 2043-11-29 $ 484.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000579961 ACTIVE 1000000971666 DADE 2023-11-27 2033-11-29 $ 295.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000291237 ACTIVE 1000000956492 DADE 2023-06-13 2043-06-21 $ 923.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000291229 ACTIVE 1000000956491 DADE 2023-06-13 2043-06-21 $ 2,391.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000291245 ACTIVE 1000000956493 DADE 2023-06-13 2033-06-21 $ 759.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000014233 ACTIVE 1000000940186 DADE 2022-12-27 2043-01-11 $ 219,660.03 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 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-02
Amendment 2019-12-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-11
Reg. Agent Change 2017-03-30

USAspending Awards / Financial Assistance

Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62655.00
Total Face Value Of Loan:
62655.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30800.00
Total Face Value Of Loan:
153200.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15739.1
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62655
Current Approval Amount:
62655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63171.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State