Search icon

ARROCHA AUTO REPAIR, INC. - Florida Company Profile

Company Details

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

ARROCHA 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: 02 May 1991 (34 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: S49573
FEI/EIN Number 650259086

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

Address: 13680 NW 19TH AVE, BAY #10, OPA-LOCKA, FL, 33054, US
Mail Address: 14401 NW 6TH AVE, MIAMI, FL, 33168, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROCHA, FRANSICO A. Director 13680 NW 19TH AVE BAY #10, OPA-LOCKA, FL
HIDALGO-ARROCHA, ROSA President 13680 NW 19TH AVE BAY #10, OPA-LOCKA, FL
HIDALGO-ARROCHA, ROSA Treasurer 13680 NW 19TH AVE BAY #10, OPA-LOCKA, FL
HIDALGO-ARROCHA, ROSA Director 13680 NW 19TH AVE BAY #10, OPA-LOCKA, FL
ARROCHA, FRANSICO A. Vice President 13680 NW 19TH AVE BAY #10, OPA-LOCKA, FL
ARROCHA, FRANCISCO A. Agent 13680 NW 19TH AVE, OPA-LOCKA, FL, 33054
ARROCHA, FRANSICO A. Secretary 13680 NW 19TH AVE BAY #10, OPA-LOCKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 1997-05-09 13680 NW 19TH AVE, BAY #10, OPA-LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-28 13680 NW 19TH AVE, BAY #10, OPA-LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-28 13680 NW 19TH AVE, BAY #10, OPA-LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000542317 ACTIVE 1000000462255 MIAMI-DADE 2013-03-04 2033-03-06 $ 1,980.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J05900005826 LAPSED 00-30146 CA 30 11 JUD CIR MIAMI-DADE CTY FL 2004-08-03 2010-03-28 $7420.00 IBM CREDIT CORPORATION, MAIL STOP NC-317, 3D-60B NORTH CASTLE DR, ARMONK, NY 10504

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-06-29
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State