Search icon

CIVIC AUTO INC - Florida Company Profile

Company Details

Entity Name: CIVIC AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIVIC AUTO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2018 (7 years ago)
Document Number: P07000118725
FEI/EIN Number 412260372

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

Address: 8600A NW 27TH AVENUE, MIAMI, FL, 33147, US
Mail Address: 8600A NW 27TH AVENUE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RAFAEL President 9820 Biscayne Blvd., Miami Shores, FL, 33138
PEREZ RAFAEL Agent 9820 BISCAYNE BLVD., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 8600A NW 27TH AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2022-04-30 PEREZ, RAFAEL -
AMENDMENT 2018-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-27 8600A NW 27TH AVENUE, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000036213 TERMINATED 1000000246421 DADE 2012-01-10 2032-01-18 $ 3,095.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
Amendment 2018-07-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State