Search icon

ALLIANCE AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE AUTO REPAIR 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: 26 Jan 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000007790
FEI/EIN Number 650889249

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

Address: 11750 NW 87 PLACE, BAY 17, HIALEAH GARDENS, FL, 33016
Mail Address: 11750 NW 87 PLACE, BAY 17, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA ANELL Vice President 11750 NW 87 PLACE, BAY 21, HIALEAH, FL, 33018
HERRERA ANELL Secretary 11750 NW 87 PLACE, BAY 21, HIALEAH, FL, 33018
HERRERA ANELL Treasurer 11750 NW 87 PLACE, BAY 21, HIALEAH, FL, 33018
HERRERA ANELL Director 11750 NW 87 PLACE, BAY 21, HIALEAH, FL, 33018
HERRERA ANELL President 11750 NW 87 PLACE, BAY 21, HIALEAH, FL, 33018
FERIGRA LIANCY Agent 11750 NW 87 PLACE, #17, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-28 11750 NW 87 PLACE, #17, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2005-01-28 FERIGRA, LIANCY -
AMENDMENT 2004-05-11 - -
REINSTATEMENT 2001-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-09-21 - -
AMENDMENT 1999-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000541008 ACTIVE 1000000221992 DADE 2011-07-12 2031-08-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2006-11-28
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-28
Amendment 2004-05-11
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-02-24
REINSTATEMENT 2001-05-02
Amendment 1999-09-21
Amendment 1999-09-02

Date of last update: 01 May 2025

Sources: Florida Department of State