Search icon

WILLY'S COLLISION & WATERCRAFT REPAIR INC. - Florida Company Profile

Company Details

Entity Name: WILLY'S COLLISION & WATERCRAFT REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLY'S COLLISION & WATERCRAFT REPAIR INC. 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: 13 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P93000086637
FEI/EIN Number 650463814

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

Address: 2337 N.W. 21ST TERRACE, MIAMI, FL, 33142
Mail Address: 2337 N.W. 21ST TERRACE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MARIA V Secretary 600 S.W. 28TH RD., MIAMI, FL, 33129
ALVAREZ MARIA V Treasurer 600 S.W. 28TH RD., MIAMI, FL, 33129
ALVAREZ MARIA V Director 600 S.W. 28TH RD., MIAMI, FL, 33129
ALVAREZ WILFREDO Agent 2337 N.W. 21ST TERRACE, MIAMI, FL, 33142
ALVAREZ WILFREDO President 600 S.W. 28TH RD., MIAMI, FL, 33129
ALVAREZ WILFREDO Director 600 S.W. 28TH RD., MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08122900295 WILLY'S COLLISION CENTER THE AUTO SURGEON EXPIRED 2008-05-01 2013-12-31 - 2337 NW 21 TERRACE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 ALVAREZ, WILFREDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 1998-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000178758 TERMINATED 1000000738815 DADE 2017-03-23 2037-03-30 $ 87,889.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000550656 TERMINATED 1000000611926 MIAMI-DADE 2014-04-18 2034-05-01 $ 3,936.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000538560 TERMINATED 1000000609138 MIAMI-DADE 2014-04-17 2034-05-01 $ 9,947.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000200815 TERMINATED 1000000580440 MIAMI-DADE 2014-02-07 2034-02-13 $ 406.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000821404 ACTIVE 1000000561257 MIAMI-DADE 2013-12-13 2034-08-01 $ 534.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000941329 TERMINATED 1000000457195 MIAMI-DADE 2013-04-18 2033-05-22 $ 1,081.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000785795 TERMINATED 1000000241988 DADE 2011-11-28 2031-11-30 $ 1,811.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000308812 TERMINATED 1000000215283 DADE 2011-05-11 2031-05-18 $ 14,600.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000542495 TERMINATED 1000000169638 DADE 2010-04-16 2030-04-28 $ 8,599.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000105067 TERMINATED 06-16154 CC 25 03 MIAMI-DADE COUNTY COURT 2006-12-21 2012-04-13 $5926.56 KLEIN AUTOMOTIVE, INC. D/B/A BEACH HONDA, 2150 N.E. 163RD STREET, NORTH MIAMI BEACH

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State