Search icon

CAR UNIVERSE, INC. - Florida Company Profile

Company Details

Entity Name: CAR UNIVERSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR UNIVERSE, 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: 22 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000031736
FEI/EIN Number 020572170

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

Address: 2669 N.W. 33 ST, MIAMI, FL, 33142
Mail Address: 7385 N. OAKMONT DR., MIAMI, FL, 33015
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO DULCE M Director 7385 N OAKMONT DR, MIAMI, FL, 33015
CARDOSO DULCE M Agent 7385 N OAKMONT DR, MIAMI, FL, 33015
CARDOSO DULCE M President 7385 N OAKMONT DR, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-07-10 2669 N.W. 33 ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-10 2669 N.W. 33 ST, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-06-26 - -
AMENDMENT 2002-05-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001125888 ACTIVE 1000000114350 26801 4619 2009-03-25 2029-04-08 $ 5,849.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000186511 TERMINATED 1000000078966 26374 3175 2008-05-13 2028-06-11 $ 4,197.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000130559 TERMINATED 1000000007085 22656 0939 2004-09-15 2024-11-24 $ 7,384.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-07-03
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-07-07
REINSTATEMENT 2003-11-21
Amendment 2003-06-26
Amendment 2002-05-14
Domestic Profit 2002-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State