Entity Name: | CAMAGUEY AUTO SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMAGUEY AUTO SALES, 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: |
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: | 12 Feb 2009 (16 years ago) |
Date of dissolution: | 09 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jun 2017 (8 years ago) |
Document Number: | P09000013457 |
FEI/EIN Number |
264262117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8020 NW 7 AVENUE, MIAMI, FL, 33150, US |
Mail Address: | 8020 NW 7 AVENUE, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARMENATES ALAIN | Vice President | 13420 SW 182 STREET, MIAMI, FL, 33177 |
PORRERO LISET | President | 8020 N.W. 7 AVENUE, MIAMI, FL, 33150 |
PORRERO LISET | Agent | 8020 NW 7 AVENUE, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-08-20 | PORRERO, LISET | - |
AMENDMENT | 2013-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-14 | 8020 NW 7 AVENUE, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2012-04-14 | 8020 NW 7 AVENUE, MIAMI, FL 33150 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-14 | 8020 NW 7 AVENUE, MIAMI, FL 33150 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000069906 | ACTIVE | 1000000772913 | DADE | 2018-02-12 | 2038-02-14 | $ 6,328.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-18 |
Reg. Agent Change | 2013-08-20 |
Off/Dir Resignation | 2013-03-04 |
Amendment | 2013-03-04 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-13 |
Off/Dir Resignation | 2010-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State