Search icon

MACHADO CAR CARE INC. - Florida Company Profile

Company Details

Entity Name: MACHADO CAR CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACHADO CAR CARE 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: 27 Oct 1983 (41 years ago)
Date of dissolution: 11 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2012 (12 years ago)
Document Number: G66863
FEI/EIN Number 592363694

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

Address: 2801 NW 42ND AVE, MIAMI, FL, 33142, US
Mail Address: 2801 NW 42ND AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLANO LUZ CARIME President 791 NANDINA DR, WESTON, FL, 33327
SUN CLAUDIA Vice President 1009 KIENGSLAND LANE, FT. LEE, NJ, 07024
SOLANO LUZ CARIME Treasurer 791 MEDINA AVE., WESTON, FL, 33327
SOLANO LUZ CARIME Agent 2801 N W. 42ND AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-05-27 - -
REGISTERED AGENT NAME CHANGED 2010-05-27 SOLANO, LUZ CARIME -
REGISTERED AGENT ADDRESS CHANGED 2010-05-27 2801 N W. 42ND AVE, MIAMI, FL 33142 -
AMENDMENT 2004-08-17 - -
AMENDMENT 2001-10-22 - -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-01 2801 NW 42ND AVE, MIAMI, FL 33142 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-11
Amendment 2010-05-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-26
Amendment 2004-08-17
ANNUAL REPORT 2004-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State