Search icon

BAYAMO GENERAL AUTO REPAIR, INC

Company Details

Entity Name: BAYAMO GENERAL AUTO REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2013 (12 years ago)
Document Number: P99000046989
FEI/EIN Number 650921594
Address: 5195 E 10 AVE., HIALEAH, FL, 33013
Mail Address: 5195 E 10 AVE., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARIAS ANA L Agent 19735 NW 53 PL, MIAMI GARDENS, FL, 33055

President

Name Role Address
ARIAS ANA L President 19735 NW 53 PLACE, MIAMI GARDENS, FL, 33055

Secretary

Name Role Address
ARIAS ANA L Secretary 19735 NW 53 PLACE, MIAMI GARDENS, FL, 33055
Arias Jorge L Secretary 19735 NW 53RD PL, Miami Gardens, FL, 33055

Director

Name Role Address
ARIAS ANA L Director 19735 NW 53 PLACE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
AMENDMENT 2013-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-17 ARIAS, ANA L No data
REINSTATEMENT 2012-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000666626 ACTIVE 1000000842530 DADE 2019-10-04 2039-10-09 $ 47,950.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State