Search icon

C & F AUTO SALES, INC.

Company Details

Entity Name: C & F AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2018 (6 years ago)
Document Number: P11000037835
FEI/EIN Number 900701684
Address: 18900 nw 2nd ave, Miami Gardens, FL, 33169, US
Mail Address: 18900 nw 2nd ave, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAPACCIO JAIRO P Agent 18900 nw 2nd ave, Miami Gardens, FL, 33169

President

Name Role Address
CAPACCIO JAIRO P President 18900 nw 2nd ave, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113706 AUTO DIRECT OF MIAMI ACTIVE 2021-09-02 2026-12-31 No data 18900 NW 2ND AVE, MIAMI, FL, 33179
G13000004744 C & F AUTOSALES, INC EXPIRED 2013-01-14 2018-12-31 No data 5150 SW 48 WAY #612, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-22 18900 nw 2nd ave, Miami Gardens, FL 33169 No data
CHANGE OF MAILING ADDRESS 2021-07-21 18900 nw 2nd ave, Miami Gardens, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-21 18900 nw 2nd ave, Miami Gardens, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2019-03-29 CAPACCIO, JAIRO PABLO No data
AMENDMENT 2018-09-04 No data No data
AMENDMENT 2016-06-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000114629 TERMINATED 1000000946577 BROWARD 2023-03-13 2043-03-15 $ 11,551.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-08-08
AMENDED ANNUAL REPORT 2023-06-29
AMENDED ANNUAL REPORT 2023-05-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-07-21
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State