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 |
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 |
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 | - | - |
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 |
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