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