Search icon

AP.CARZ INC.

Company Details

Entity Name: AP.CARZ INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000055954
FEI/EIN Number 26-1147525
Address: 7270 SW 42ND TERRACE, MIAMI, FL 33155
Mail Address: 7270 SW 42ND TERRACE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CARTOLANO, JOSEPH Agent 46 NE 6 STREET, MIAMI, FL 33132

President

Name Role Address
RAMCHARAN, SALOME President 7270 SW 42 TERRACE, MIAMI, FL 33155

Vice President

Name Role Address
RAMCHARAN, SALOME Vice President 7270 SW 42 TERRACE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000553291 ACTIVE 1000000228242 DADE 2011-08-03 2036-09-09 $ 286.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000198536 ACTIVE 1000000209505 DADE 2011-03-28 2031-03-30 $ 2,629.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000542065 ACTIVE 1000000169530 DADE 2010-04-16 2030-04-28 $ 2,582.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000361417 ACTIVE 1000000159839 DADE 2010-02-05 2030-02-24 $ 7,131.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-01
Domestic Profit 2007-05-08

Date of last update: 27 Jan 2025

Sources: Florida Department of State