Search icon

CARS "R" US MOTORS CORP - Florida Company Profile

Company Details

Entity Name: CARS "R" US MOTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARS "R" US MOTORS CORP 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: 09 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000036655
FEI/EIN Number 262382377

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

Address: 1719 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
Mail Address: 1719 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES JAMES L Vice President 1380 NW 43RD ST, MIAMI, FL, 33142
henri guy m Secretary 600 three islands blvd, hallandale, FL, 33009
HENRI GUY Agent 600 THREE ISLANDS BLVD, HALLANDALE BCH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 600 THREE ISLANDS BLVD, SUITE 1418B, HALLANDALE BCH, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000186147 TERMINATED 1000000580294 DADE 2014-02-03 2034-02-07 $ 412.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001782482 TERMINATED 1000000552290 MIAMI-DADE 2013-11-18 2033-12-26 $ 330.00 STATE OF FLORIDA0040626
J10000595071 TERMINATED 1000000172720 DADE 2010-05-12 2030-05-19 $ 2,016.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000179223 TERMINATED 1000000129310 DADE 2009-07-30 2030-02-16 $ 1,127.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-04-26
Off/Dir Resignation 2010-11-04
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-27
Domestic Profit 2008-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State