Search icon

C & A CARS ENTERPRISE INC

Company Details

Entity Name: C & A CARS ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2014 (10 years ago)
Document Number: P11000074322
FEI/EIN Number 453047378
Address: 16215 SW 117 AVE, UNIT 14, MIAMI, FL, 33177, US
Mail Address: 16215 SW 117 AVE, UNIT 14, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ-ZAMORA CARLOS Agent 16215 SW 117 AVE, MIAMI, FL, 33177

President

Name Role Address
DIAZ ZAMORA CARLOS President 16215 SW 117 AVE UNIT 14, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011822 GOLD STAR COLLISION ACTIVE 2023-01-25 2028-12-31 No data 16225 SW 117TH AVE UNIT 14, MIAMI, FL, 33177
G11000083143 GOLD STAR COLLISION EXPIRED 2011-08-22 2016-12-31 No data 16235 SW 117TH AVE UNIT 11, MIAMI, FL, 33177
G11000083138 RONALD TOWING EXPIRED 2011-08-22 2016-12-31 No data 16235 SW 117 AVE UNIT 11, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-26 16215 SW 117 AVE, UNIT 14, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2015-04-29 16215 SW 117 AVE, UNIT 14, MIAMI, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 16215 SW 117 AVE, 14, MIAMI, FL 33177 No data
REINSTATEMENT 2014-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-20 DIAZ-ZAMORA, CARLOS No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State