Search icon

CARIDAD AUTO SALES, INC. - Florida Company Profile

Company Details

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

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: 24 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000084056
FEI/EIN Number 651133680

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

Address: 15032 SW 297TH TERRACE, HOMESTEAD, FL, 33033, US
Mail Address: 1281 E 19 AVE., anchorage, AK, 99501, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
portal dulce m President 15032 sw 297th Terr, Homestead, FL, 33033
portal dulce m Treasurer 15032 sw 297th Terr, Homestead, FL, 33033
Portal Dulce Agent 15032 SW 297TH TERRACE, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031613 ALWAYS AFFORDABLE AUTO SALES EXPIRED 2015-03-27 2020-12-31 - 3321 NW 79TH ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-03-02 15032 SW 297TH TERRACE, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 15032 SW 297TH TERRACE, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2017-03-30 Portal, Dulce -
AMENDMENT 2016-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 15032 SW 297TH TERRACE, HOMESTEAD, FL 33033 -
AMENDMENT 2004-12-29 - -
CANCEL ADM DISS/REV 2004-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000032631 LAPSED 2015-005508-CC-25 ELEVENTH JUDICIAL CIRCUIT COUR 2017-12-13 2023-01-29 $13621.29 UNITED QUEST FINANCIAL INC, 4300 BISCAYNE BOULEVARD, SUITE 103, MIAMI, FL 33137
J18000032623 LAPSED 2015-005508-CC-25 ELEVENTH JUDICIAL CIRCUIT COUR 2017-06-15 2023-01-26 $2925.83 UNITED QUEST FINANCIAL INC, 4300 BISCAYNE BOULEVARD, SUITE 103, MIAMI, FL 33137

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-30
Amendment 2016-04-05
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State