Search icon

TRANSMISSION REPAIR & PARTS, CORP. - Florida Company Profile

Company Details

Entity Name: TRANSMISSION REPAIR & PARTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSMISSION REPAIR & PARTS, 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: 11 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000013886
FEI/EIN Number 650818215

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

Address: 10742 sw 24 st, MIAMI, FL, 33165, US
Mail Address: 4213 SW 74 AVE, MIAMI, FL, 33155, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROMETA NAVARRO ROILMER President 11965 SW BIRD DR, MIAMI, FL, 33175
FROMETA NAVARRO ROILMER Agent 4213 SW 74 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 10742 sw 24 st, MIAMI, FL 33165 -
AMENDMENT 2020-03-23 - -
AMENDMENT 2018-09-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-21 FROMETA NAVARRO, ROILMER -
REGISTERED AGENT ADDRESS CHANGED 2016-10-03 4213 SW 74 AVE, MIAMI, FL 33155 -
AMENDMENT 2016-10-03 - -
CHANGE OF MAILING ADDRESS 2013-04-29 10742 sw 24 st, MIAMI, FL 33165 -
AMENDMENT 2000-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000270496 ACTIVE 2022-006328-CA-01 MIAMI-DADE CIRCUIT COURT 2023-01-31 2028-06-12 $121,400.50 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822

Documents

Name Date
ANNUAL REPORT 2020-06-30
Amendment 2020-03-23
ANNUAL REPORT 2019-03-27
Amendment 2018-09-13
ANNUAL REPORT 2018-03-19
AMENDED ANNUAL REPORT 2017-11-21
AMENDED ANNUAL REPORT 2017-10-30
ANNUAL REPORT 2017-03-14
Amendment 2016-10-03
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
486000
Current Approval Amount:
486000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 02 May 2025

Sources: Florida Department of State