Search icon

AVENTURA BRAKES & AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AVENTURA BRAKES & AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVENTURA BRAKES & AUTO CENTER, 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: 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: 10 Sep 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P98000079731
FEI/EIN Number 650862554

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

Address: 2691 NE 203rd Street, Aventura, FL, 33180, US
Mail Address: 2691 NE 203rd Street, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHALTIEL DAVID President 4720 SARAZEN DRIVE, HOLLYWOOD, FL, 33021
SHALTIEL DAVID Agent 4720 SARAZEN DRIVE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033161 SAN LUCAS CAR WASH EXPIRED 2016-03-31 2021-12-31 - 2691 NE 203RD STREET, MIAMI, FL, 33180
G16000024796 AVENTURA AUTO CENTER EXPIRED 2016-03-08 2021-12-31 - 2651 NE 203RD STREET SUITE A, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-04-27 2691 NE 203rd Street, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 2691 NE 203rd Street, Aventura, FL 33180 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-19 - -
REGISTERED AGENT NAME CHANGED 2007-09-19 SHALTIEL, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-29 4720 SARAZEN DRIVE, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State