Search icon

SANCARS MOTORS, INC - Florida Company Profile

Company Details

Entity Name: SANCARS MOTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANCARS MOTORS, 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: 16 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000047413
FEI/EIN Number 061735709

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

Address: 14995 N.W. 22 CT, OPA LOCKA, FL, 33054, US
Mail Address: 14995 N.W. 22 CT, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBAJAL JULIO M President 14995 N.W. 22 CT, OPA LOCKA, FL, 33054
CARBAJAL JULIO M Agent 14995 N.W. 22 CT, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 14995 N.W. 22 CT, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2017-04-27 CARBAJAL, JULIO M -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 14995 N.W. 22 CT, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2017-04-27 14995 N.W. 22 CT, OPA LOCKA, FL 33054 -
AMENDMENT 2015-06-29 - -
AMENDMENT 2013-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000186009 LAPSED 2016 11688 CA 01 MIAMI DADE CO. 2017-02-17 2022-04-03 $57,868.13 EBF PARTNERS, INC, 2001 NW 107TH AVENUE, 3RD FLOOR, MIAMI, FLORIDA 33172
J16000258917 LAPSED 15-28591 11TH JUDICIAL CIRCUIT COURT 2016-04-21 2021-04-22 $190,303.72 RAPID CAPITAL FINANCE, LLC, 201 S. BISCAYNE BLVD., SUITE 1205, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2015-09-03
Amendment 2015-06-29
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-24
Amendment 2013-12-06
Reg. Agent Change 2013-06-24
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State