Search icon

CARS OF MIAMI, INC - Florida Company Profile

Company Details

Entity Name: CARS OF MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARS OF MIAMI, 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: 20 Feb 2009 (16 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P09000016312
FEI/EIN Number 264405684

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

Address: 1256 SW 8 ST, MIAMI, FL, 33135, US
Mail Address: P.O. BOX 441705, MIAMI, FL, 33144, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ ABDUL D President 1256 SW 8 ST, MIAMI, FL, 33135
menendez abdul dp Agent 1256 SW 8 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-05-09 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 menendez, abdul d, p -
CHANGE OF PRINCIPAL ADDRESS 2012-06-22 1256 SW 8 ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-22 1256 SW 8 ST, MIAMI, FL 33135 -
NAME CHANGE AMENDMENT 2012-03-14 CARS OF MIAMI, INC -
CHANGE OF MAILING ADDRESS 2012-03-12 1256 SW 8 ST, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000328858 ACTIVE 1000000745594 DADE 2017-06-05 2037-06-08 $ 82,069.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000807269 TERMINATED 1000000688464 DADE 2015-07-23 2035-07-29 $ 1,831.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000480414 TERMINATED 1000000671200 DADE 2015-04-06 2035-04-17 $ 3,587.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000480406 ACTIVE 1000000671199 DADE 2015-04-06 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001840082 TERMINATED 1000000565345 MIAMI-DADE 2013-12-19 2033-12-26 $ 3,611.97 STATE OF FLORIDA0109088
J13001097626 TERMINATED 1000000474471 MIAMI-DADE 2013-06-10 2033-06-12 $ 333.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001097618 TERMINATED 1000000474470 MIAMI-DADE 2013-06-10 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2016-05-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-11-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-06-22
Name Change 2012-03-14
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State