Search icon

LEMANUEL PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: LEMANUEL PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEMANUEL PAINT & BODY SHOP, 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: 14 Jan 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V06307
FEI/EIN Number 650321344

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

Address: 5023 E. 11 AVE., HIALEAH, FL, 33013
Mail Address: 5023 E. 11 AVE., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, FRANCISCA Secretary 590 E 52ND STREET, HIALEAH, FL
SANCHEZ, FRANCISCA Director 590 E 52ND STREET, HIALEAH, FL
SANCHEZ, ROBERTO President 590 E 52ND STREET, HIALEAH, FL
SANCHEZ, ROBERTO Director 590 E 52ND STREET, HIALEAH, FL
SANCHEZ, ROBERTO Agent 590 E 52ND STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-05 5023 E. 11 AVE., HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1993-04-05 5023 E. 11 AVE., HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State