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