Entity Name: | CITY LUXURY CARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY LUXURY CARS, 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: | 23 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P09000026373 |
FEI/EIN Number |
264518062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3939 NW 26 ST, MIAMI, FL, 33142, US |
Mail Address: | 3939 NW 26 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rufino Francisco | Agent | 6765 nw 189 terr, HIALEAH, FL, 33015 |
RUFINO FRANCISCO | President | 3939 NW 26 ST, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-21 | Rufino Francisco | - |
REINSTATEMENT | 2016-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 6765 nw 189 terr, HIALEAH, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 3939 NW 26 ST, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 3939 NW 26 ST, MIAMI, FL 33142 | - |
REINSTATEMENT | 2011-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000727446 | ACTIVE | 1000000801815 | DADE | 2018-10-26 | 2038-10-31 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000478711 | ACTIVE | 1000000753544 | MIAMI-DADE | 2017-08-11 | 2037-08-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000179774 | ACTIVE | 1000000707077 | MIAMI-DADE | 2016-03-07 | 2026-03-10 | $ 400.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2016-12-21 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-03-17 |
Domestic Profit | 2009-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State