Search icon

CAR SPA DETAILING, LLC - Florida Company Profile

Company Details

Entity Name: CAR SPA DETAILING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAR SPA DETAILING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 07 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000080867
FEI/EIN Number 770696324

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

Address: 17560 N.W. 27TH AVENUE, UNIT 126, MIAMI GARDENS, FL, 33056, US
Mail Address: 17560 N.W. 27TH AVENUE, UNIT 126, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESCARTES DURAN Managing Member 1440 N.W. 182ND STREET, MIAMI GARDENS, FL, 33169
CAIN DENTON D Managing Member 18001 N.W. 14TH COURT, MIAMI GARDENS, FL, 33169
COLOMATHI DONALD Managing Member 725 N.W. 177TH TERRACE, MIAMI, FL, 33169
DESCARTES DURAN Agent 15720 N.W. 44TH COURT, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 15720 N.W. 44TH COURT, MIAMI GARDENS, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 17560 N.W. 27TH AVENUE, UNIT 126, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2009-02-23 17560 N.W. 27TH AVENUE, UNIT 126, MIAMI GARDENS, FL 33056 -
CANCEL ADM DISS/REV 2009-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC ARTICLE OF CORRECTION 2007-08-21 - -
REGISTERED AGENT NAME CHANGED 2007-08-21 DESCARTES, DURAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000187659 ACTIVE 1000000079520 45394 599 2008-05-22 2028-06-11 $ 1,119.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2009-02-23
LC Article of Correction 2007-08-21
Florida Limited Liability 2007-08-07

Date of last update: 02 May 2025

Sources: Florida Department of State