Search icon

CARISMA AUTO BROKERS INC - Florida Company Profile

Company Details

Entity Name: CARISMA AUTO BROKERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARISMA AUTO BROKERS 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: 04 Oct 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000087142
FEI/EIN Number 352424365

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

Address: 3175 PALM BEACH BLVD, FT. MYERS, FL, 33916, US
Mail Address: 3175 PALM BEACH BLVD, FT. MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ LUIS A President 1212 NW 14TH AVENUE, CAPE CORAL, FL, 33993
NUNEZ LUIS A Secretary 1212 NW 14TH AVENUE, CAPE CORAL, FL, 33993
NUNEZ LUIS A Treasurer 1212 NW 14TH AVENUE, CAPE CORAL, FL, 33993
NUNEZ LUIS A Agent 1212 NW 14TH AVENUE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-02 1212 NW 14TH AVENUE, CAPE CORAL, FL 33993 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 3175 PALM BEACH BLVD, FT. MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2012-04-07 3175 PALM BEACH BLVD, FT. MYERS, FL 33916 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000709440 ACTIVE 1000000683042 LEE 2015-06-15 2035-06-25 $ 3,886.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000709457 ACTIVE 1000000683045 LEE 2015-06-15 2035-06-25 $ 791.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000065280 ACTIVE 1000000649671 LEE 2014-12-19 2035-01-08 $ 6,714.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000303114 TERMINATED 1000000585945 LEE 2014-02-21 2024-03-13 $ 453.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 2707-B
J14000265396 TERMINATED 1000000585942 LEE 2014-02-21 2034-03-04 $ 5,190.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000265412 TERMINATED 1000000585946 LEE 2014-02-21 2034-03-04 $ 702.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001352336 TERMINATED 1000000522604 LEE 2013-08-28 2033-09-05 $ 5,613.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Off/Dir Resignation 2012-08-03
Amendment 2012-05-07
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State