Search icon

ENTERPRISE AUTO REPAIR CENTER INC. - Florida Company Profile

Company Details

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

ENTERPRISE AUTO REPAIR 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: 06 Apr 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P99000031457
FEI/EIN Number 650909618

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

Address: 13775 NW 22TH AVENUE, OPA LOCKA, FL, 33054
Mail Address: 5601 NW 173 DR, MIAMI GARDEN, FL, 33055
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS LINO President 5601 NW 173 DR., MIAMI GARDEN, FL, 33055
SANTOS LINO Agent 5601 NW 173 DR, MIAMI GARDEN, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-02 SANTOS, LINO -
REINSTATEMENT 2017-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-30 5601 NW 173 DR, MIAMI GARDEN, FL 33055 -
REINSTATEMENT 2014-05-30 - -
CHANGE OF MAILING ADDRESS 2014-05-30 13775 NW 22TH AVENUE, OPA LOCKA, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 13775 NW 22TH AVENUE, OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2009-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000276092 LAPSED 1000000213909 DADE 2011-04-29 2021-05-04 $ 2,204.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000997319 ACTIVE 1000000190728 DADE 2010-10-13 2030-10-20 $ 1,440.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000035114 ACTIVE 1000000067309 26143 0330 2008-01-04 2028-02-06 $ 2,637.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000116320 TERMINATED 1000000042341 25482 3266 2007-03-27 2027-04-25 $ 13,881.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2017-06-02
ANNUAL REPORT 2015-05-05
REINSTATEMENT 2014-05-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-13
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State