Search icon

MINAS CAR CORPORATION

Company Details

Entity Name: MINAS CAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Sep 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: P00000087928
FEI/EIN Number 65-1039384
Address: 3767 NE 11TH AVE, POMPANO BEACH, FL 33064
Mail Address: 3767 NE 11TH AVE, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PENHA, MARCOS R Agent 10231 BOCA SPRINGS DRIVE, BOCA RATON, FL 33428

President

Name Role Address
PENHA, MARCOS R President 10231 BOCA SPRINGS DR., BOCA RATON, FL 33428

Secretary

Name Role Address
PENHA, MARCOS R Secretary 10231 BOCA SPRINGS DR., BOCA RATON, FL 33428

Director

Name Role Address
PENHA, MARCOS R Director 10231 BOCA SPRINGS DR., BOCA RATON, FL 33428
SCHWARZ, ARTURO Director 620 SW 16TH ST, FORT LAUDERDALE, FL 33325

Vice President

Name Role Address
SCHWARZ, ARTURO Vice President 620 SW 16TH ST, FORT LAUDERDALE, FL 33325

Treasurer

Name Role Address
SCHWARZ, ARTURO Treasurer 620 SW 16TH ST, FORT LAUDERDALE, FL 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 3767 NE 11TH AVE, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2023-08-07 3767 NE 11TH AVE, POMPANO BEACH, FL 33064 No data
AMENDMENT 2014-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-05 PENHA, MARCOS R No data
AMENDMENT 2010-04-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000048579 TERMINATED 1000000942395 BROWARD 2023-01-26 2043-02-01 $ 57,726.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01

Date of last update: 31 Jan 2025

Sources: Florida Department of State