Entity Name: | CARDIAM PAINT AND BODY SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P05000075397 |
FEI/EIN Number | 202895236 |
Address: | 3665 NW 48TH STREET, MIAMI, FL, 33142 |
Mail Address: | 3665 NW 48TH STREET, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRITO JANAY | Agent | 3655 NW 48 Street, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
BRITO JANAY | President | 3665 NW 48TH STREET, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
BRITO JANAY | Director | 3665 NW 48TH STREET, MIAMI, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000087226 | FLORIDA REBUILT PROFESSIONALS | EXPIRED | 2013-09-03 | 2018-12-31 | No data | 3665 NW 48 STREET LOT 1, MIAMI, FL, 33142 |
G09000119282 | CARDIAM AUTO SALES | EXPIRED | 2009-06-12 | 2014-12-31 | No data | 3665 N.W. 48TH ST., MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-02 | BRITO, JANAY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 3655 NW 48 Street, MIAMI, FL 33142 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000602813 | TERMINATED | 1000000794086 | DADE | 2018-08-17 | 2038-08-29 | $ 19,147.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-05-02 |
AMENDED ANNUAL REPORT | 2017-04-20 |
AMENDED ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-10 |
AMENDED ANNUAL REPORT | 2013-09-05 |
AMENDED ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State