Search icon

PABELLON AUTO REPAIR,CORP - Florida Company Profile

Company Details

Entity Name: PABELLON AUTO REPAIR,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PABELLON AUTO REPAIR,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: 30 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000080371
FEI/EIN Number 81-4168739

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

Address: 2035 NW 141 ST, OPA LOCKA, FL, 33054, US
Mail Address: 2035 NW 141 ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL ROSARIO JULIO C President 2035 NW 141 ST, OPA LOCKA, FL, 33054
DEL ROSARIO JULIO C Agent 2035 NW 141 ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 2035 NW 141 ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-02-08 2035 NW 141 ST, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 2035 NW 141 ST, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2021-09-30 DEL ROSARIO, JULIO C -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State