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. |
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 |
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 |
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 | - | - |
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 |
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