Search icon

CAYMANN AUTOSPORTS, INC. - Florida Company Profile

Company Details

Entity Name: CAYMANN AUTOSPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAYMANN AUTOSPORTS, 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: 22 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000024728
FEI/EIN Number 272174611

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

Address: 2000 SW 57TH AVENUE, MIAMI, FL, 33155
Mail Address: 2000 SW 57TH AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO CARLOS Y President 251 SW 127TH AVE, MIAMI, FL, 33184
CASTRO AMANDA Vice President 251 SW 127TH AVE, MIAMI, FL, 33184
CASTRO CARLOS Y Agent 2000 SW 57TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 2000 SW 57TH AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2012-05-01 2000 SW 57TH AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2000 SW 57TH AVE, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000117600 LAPSED 15-9407 CC 05 (04) MIAMI-DADE COUNTY, FL 2016-01-25 2021-02-12 $8,639.04 NAPA, A DIV. OF GENUINE PARTS COMPANY, 2999 CIRCLE 75 PARKWAY, SUITE 1045, ATLANTA, GA 30339
J14000514397 TERMINATED 1000000605208 MIAMI-DADE 2014-04-07 2034-05-01 $ 401.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000169709 TERMINATED 1000000255855 DADE 2012-03-02 2032-03-07 $ 4,278.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-15
Domestic Profit 2010-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State