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 |
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 |
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 | - | - |
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 |
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