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 |
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 |
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 | - | - |
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 |
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