Entity Name: | THE STOP AUTO SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE STOP AUTO SHOP, 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: | 26 Jul 1995 (30 years ago) |
Document Number: | P95000057618 |
FEI/EIN Number |
650595699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4130 NW 135 ST, OPA LOCKA, FL, 33054 |
Mail Address: | 4130 NW 135 ST, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ SALVADOR | Vice President | 2082 NE 173 ST, N MIAMI BEACH, FL, 33162 |
PELLECER LUIS | President | 17200 NW 33 CT, MIAMI, FL, 33056 |
pellecer luis | Agent | 17200 NW 33RD COURT, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-09-06 | pellecer, luis | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-06 | 17200 NW 33RD COURT, MIAMI GARDENS, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 4130 NW 135 ST, OPA LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 4130 NW 135 ST, OPA LOCKA, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-09 |
AMENDED ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State