Search icon

CITI CARS, INC. - Florida Company Profile

Company Details

Entity Name: CITI CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITI CARS, 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: 28 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000030000
FEI/EIN Number 223921964

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

Address: 13760 NW 19TH AVENUE BAY#12, OPA LOCKA, FL, 33054, US
Mail Address: 13760 NW 19TH AVENUE BAY#12, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMAKAN BAHRAM Agent 13760 NW 19TH AVENUE BAY#12, OPA LOCKA, FL, 33054
ARMAKAN BAHRAM President 13760 NW 19TH AVENUE BAY#12, OPA LOCKA, FL, 33054
ARMAKAN BAHRAM Vice President 13760 NW 19TH AVENUE BAY#12, OPA LOCKA, FL, 33054
ARMAKAN BAHRAM Secretary 13760 NW 19TH AVENUE BAY#12, OPA LOCKA, FL, 33054
BAHRAM ARMAKAN Vice President 13760 NW 19TH AVENUE BAY#12, OPA LOCKA, FL, 33054
BAHRAM ARMAKAN Director 13760 NW 19TH AVENUE BAY#12, OPA LOCKA, FL, 33054
BAHRAM ARMAKAN Secretary 2323 NORTHWEST 36TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 13760 NW 19TH AVENUE BAY#12, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 13760 NW 19TH AVENUE BAY#12, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2018-04-25 13760 NW 19TH AVENUE BAY#12, OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-02-26 ARMAKAN, BAHRAM -
AMENDMENT 2006-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000179044 TERMINATED 1000000780834 DADE 2018-04-25 2038-05-02 $ 405,867.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000179051 TERMINATED 1000000780835 DADE 2018-04-25 2038-05-02 $ 1,498.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-11
AMENDED ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State