Search icon

BEST DEAL CAR SALES INC - Florida Company Profile

Company Details

Entity Name: BEST DEAL CAR SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST DEAL CAR 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: 25 Oct 2010 (14 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: P10000087760
FEI/EIN Number 273789819

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

Address: 9495 NW 27 AVE, MIAMI, FL, 33147, US
Mail Address: Po Box 668091, Miami, FL, 33166, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
tamayo youselys President Po Box 668091, Miami, FL, 33166
TAMAYO YOUSELYS Agent 5672 nw 102 ave, Miami, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014007 EASY FINANCING EXPIRED 2016-02-08 2021-12-31 - 6971 NW 74 ST, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-25 - -
CHANGE OF MAILING ADDRESS 2018-04-25 9495 NW 27 AVE, SUITE O, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 5672 nw 102 ave, Miami, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-19 9495 NW 27 AVE, SUITE O, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2014-03-03 TAMAYO, YOUSELYS -
AMENDMENT 2014-02-03 - -
AMENDMENT 2012-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000533248 ACTIVE 1000000835783 MIAMI-DADE 2019-08-02 2039-08-07 $ 1,797.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000726661 ACTIVE 1000000801698 DADE 2018-10-25 2038-10-31 $ 1,700.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000020636 ACTIVE 1000000768438 DADE 2018-01-08 2038-01-10 $ 2,780.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000020644 ACTIVE 1000000768440 DADE 2018-01-08 2038-01-10 $ 14,065.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000695241 ACTIVE 1000000724912 DADE 2016-10-21 2036-10-26 $ 2,688.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000695258 ACTIVE 1000000724913 DADE 2016-10-21 2036-10-26 $ 43,776.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000694467 ACTIVE 1000000724786 DADE 2016-10-20 2036-10-26 $ 15,331.76 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 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-03
Amendment 2014-02-03
ANNUAL REPORT 2013-06-19
Amendment 2012-10-15
ANNUAL REPORT 2012-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State