Search icon

MY CARS USA BODY SHOP CORP. - Florida Company Profile

Company Details

Entity Name: MY CARS USA BODY SHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MY CARS USA BODY SHOP CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000065983
FEI/EIN Number 82-2413475

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

Mail Address: 8761 SW 40 ST, MIAMI, FL 33165
Address: 10525-27 SW 186 ST (10512), MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINA, LUIS FELIPE Agent 8761 SW 40 ST, MIAMI, FL 33165
REINA, LUIS FELIPE President 8761 SW 40 ST, MIAMI, FL 33165
REINA, LUIS FELIPE Director 8761 SW 40 ST, MIAMI, FL 33165
REINA, LUIS FELIPE Chief Executive Officer 8761 SW 40 ST, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-25 10525-27 SW 186 ST (10512), MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-25 8761 SW 40 ST, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2023-05-25 REINA, LUIS FELIPE -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 10525-27 SW 186 ST (10512), MIAMI, FL 33157 -
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000404378 TERMINATED 1000000931746 DADE 2022-08-19 2032-08-23 $ 1,196.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-12-13
Amendment 2020-10-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-08-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State