Entity Name: | CENTRAL EXPORT AUTO SALES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL EXPORT 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: | 10 Mar 2010 (15 years ago) |
Date of dissolution: | 04 Mar 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2013 (12 years ago) |
Document Number: | P10000021542 |
FEI/EIN Number |
272073929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 153 NE 97 STREET, MIAMI SHORES, FL, 33138 |
Address: | 3750 NW 28 ST, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HONROE JAMES | President | 153 NE 97 ST, MIAMI SHORES, FL, 33138 |
JULES MICHAEL | Vice President | 3750 NW 28 ST #106, MIAMI, FL, 33142 |
LAJEUNE DENNY | Director | 3750 NW 28 ST #106, MIAMI, FL, 33142 |
MARCELLUS STEVEN | Director | 3750 NW 28 ST #106, MIAMI, FL, 33142 |
HONORE JAMES | Agent | 2024 NE 161 STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-31 | 3750 NW 28 ST, MIAMI, FL 33142 | - |
AMENDMENT | 2012-08-31 | - | - |
AMENDMENT | 2012-06-11 | - | - |
AMENDMENT | 2011-04-20 | - | - |
AMENDMENT | 2010-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-24 | HONORE, JAMES | - |
AMENDMENT | 2010-05-24 | - | - |
AMENDMENT | 2010-04-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000022486 | TERMINATED | 1000000245964 | DADE | 2012-01-06 | 2032-01-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J12000022494 | TERMINATED | 1000000245965 | DADE | 2012-01-06 | 2032-01-11 | $ 741.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J12000022502 | TERMINATED | 1000000245966 | DADE | 2012-01-06 | 2032-01-11 | $ 1,171.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2013-03-04 |
Amendment | 2012-08-31 |
Amendment | 2012-06-11 |
ANNUAL REPORT | 2012-04-30 |
Amendment | 2011-04-20 |
ANNUAL REPORT | 2011-03-28 |
Amendment | 2010-11-24 |
Amendment | 2010-05-24 |
Amendment | 2010-04-22 |
Domestic Profit | 2010-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State