Search icon

AMERICAR USA FINANCIAL, CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAR USA FINANCIAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAR USA FINANCIAL, 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: 17 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000059186
FEI/EIN Number 262850117

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

Address: 18683 SW 103 CT, MIAMI, FL, 33157
Mail Address: 18683 SW 103 CT, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ OMAR President 18683 SW 103 CT, MIAMI, FL, 33157
HERNANDEZ OMAR Agent 18683 SW 103 CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-07-19 - -
REGISTERED AGENT NAME CHANGED 2012-05-21 HERNANDEZ, OMAR -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 18683 SW 103 CT, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 18683 SW 103 CT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-04-02 18683 SW 103 CT, MIAMI, FL 33157 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-05-05 - -
AMENDMENT 2008-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001135341 ACTIVE 1000000635047 DADE 2014-08-18 2034-12-17 $ 36,840.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000071186 ACTIVE 1000000248377 DADE 2012-01-26 2032-02-01 $ 10,673.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Amendment 2012-07-18
Reg. Agent Change 2012-05-21
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-10-26
ANNUAL REPORT 2009-06-26
Amendment 2009-05-05
Amendment 2008-09-30
Domestic Profit 2008-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State