Search icon

LA CARIDAD AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: LA CARIDAD AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CARIDAD AUTO SALES, 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: 11 Oct 1989 (36 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: L22133
FEI/EIN Number 650163748

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

Address: 3661 N.W. 27 AVENUE, MIAMI, FL, 33142, US
Mail Address: 3661 N.W. 27 AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ENRIQUE President 14610 S.W. 35TH STREET, MIRAMAR, FL, 33027
LOPEZ ENRIQUE Agent 14610 S.W. 35TH STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2001-12-10 14610 S.W. 35TH STREET, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-21 3661 N.W. 27 AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1995-07-21 3661 N.W. 27 AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1991-06-25 LOPEZ, ENRIQUE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000130080 LAPSED 0000487115 21003 02320 2003-02-06 2023-04-07 $ 51,959.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831
J03000130098 LAPSED 0000487116 21003 02311 2003-02-06 2023-04-07 $ 65,160.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831
J02000220347 TERMINATED 01021140048 20400 03804 2002-05-16 2007-06-06 $ 6,049.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-02-28
REINSTATEMENT 2001-12-10
ANNUAL REPORT 2000-07-06
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State