Search icon

CENTRAL EXPORT AUTO SALES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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