Entity Name: | CLASSY AUTO SALES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLASSY AUTO SALES CORP 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: | 30 Sep 2010 (15 years ago) |
Date of dissolution: | 25 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2019 (6 years ago) |
Document Number: | P10000079747 |
FEI/EIN Number |
273586580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10325 NW 7TH AVE, MIAMI, FL, 33150, US |
Mail Address: | 10325 NW 7TH AVE, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTRADA LUIS | Director | 10325 NW 7TH AVE, MIAMI, FL, 33150 |
ESTRADA LUIS | President | 10325 NW 7TH AVE, MIAMI, FL, 33150 |
ESTRADA LUIS | Agent | 10325 NW 7TH AVE, Miami, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 10325 NW 7TH AVE, Miami, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | ESTRADA, LUIS | - |
CHANGE OF MAILING ADDRESS | 2018-11-26 | 10325 NW 7TH AVE, MIAMI, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-26 | 10325 NW 7TH AVE, MIAMI, FL 33150 | - |
AMENDMENT | 2016-08-16 | - | - |
AMENDMENT | 2016-07-28 | - | - |
AMENDMENT | 2016-02-11 | - | - |
AMENDMENT | 2016-01-14 | - | - |
AMENDMENT | 2014-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000125720 | ACTIVE | 1000000861211 | DADE | 2020-02-24 | 2040-02-26 | $ 2,754.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000180793 | TERMINATED | 1000000579320 | MIAMI-DADE | 2014-01-29 | 2034-02-07 | $ 541.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-25 |
ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2018-11-26 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-05-12 |
AMENDED ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2017-02-01 |
Amendment | 2016-08-16 |
Reg. Agent Resignation | 2016-08-12 |
Amendment | 2016-07-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State