Search icon

CHEVY 57 AUTO SALES, INC - Florida Company Profile

Company Details

Entity Name: CHEVY 57 AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEVY 57 AUTO 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: 01 Mar 2012 (13 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: P12000021031
FEI/EIN Number 45-4710442

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

Address: 4540 SW 71st AVENUE, MIAMI, FL, 33155, US
Mail Address: 1319 SW 76 COURT, MIAMI, FL, 33144, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAJARDO IDANIA President 4540 SW 71st AVENUE, MIAMI, FL, 33155
FAJARDO IDANIA Agent 1319 SW 76 COURT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-01 4540 SW 71st AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-02-04 4540 SW 71st AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 1319 SW 76 COURT, MIAMI, FL 33144 -
AMENDMENT 2013-03-08 - -
AMENDMENT 2012-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000068668 ACTIVE 1000000943726 DADE 2023-02-09 2043-02-15 $ 13,846.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000026492 TERMINATED 1000000941329 DADE 2023-01-13 2043-01-18 $ 1,914.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-06
Amendment 2013-03-08
ANNUAL REPORT 2013-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State