Search icon

CLASSY AUTO SALES CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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