Search icon

DARLING AUTO SALES, CORP. - Florida Company Profile

Company Details

Entity Name: DARLING AUTO SALES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARLING AUTO SALES, 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: 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: 15 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: P98000034481
FEI/EIN Number 650828149

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

Address: 3890 NW 132ND STREET,, OPA-LOCKA, FL, 33054, US
Mail Address: 5905 12th Court, Hialeah, FL, 33012, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORREGO PABLO E President 5905 West 12th Court, HIALEAH, FL, 33012
BORREGO PABLO E Secretary 5905 West 12th Court, HIALEAH, FL, 33012
BORREGO PABLO E Director 5905 West 12th Court, HIALEAH, FL, 33012
BORREGO NELCYS Vice President 5905 West 12th Court, HIALEAH, FL, 33012
BORREGO NELCYS Treasurer 5905 West 12th Court, HIALEAH, FL, 33012
BORREGO NELCYS Director 5905 West 12th Court, HIALEAH, FL, 33012
BORREGO NELCYS Agent 5905 West 12th Court, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-31 3890 NW 132ND STREET,, BAY F, OPA-LOCKA, FL 33054 -
REINSTATEMENT 2022-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5905 West 12th Court, HIALEAH, FL 33012 -
REINSTATEMENT 2018-04-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 BORREGO, NELCYS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 3890 NW 132ND STREET,, BAY F, OPA-LOCKA, FL 33054 -
REINSTATEMENT 2011-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-07-31
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-04-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State