Search icon

CAR SALES OF SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: CAR SALES OF SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR SALES OF SOUTH FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000034420
FEI/EIN Number 80-0805237

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

Address: 1325 S STATE ROAD 7, DAVIE, FL, 33317, US
Mail Address: 1229 SW 37TH AVE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHAGWANDEEN BOYSIE President 1229 SW 37TH AVE, FORT LAUDERDALE, FL, 33312
SHAMIS JONATHAN A Vice President 1229 SW 37TH AVE, FORT LAUDERDALE, FL, 33312
BHAGWANDEEN BOYSIE D Agent 1229 SW 37TH AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-16 1325 S STATE ROAD 7, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1229 SW 37TH AVE, FORT LAUDERDALE, FL 33312 -
AMENDMENT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-09-25 1325 S STATE ROAD 7, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 2013-04-25 BHAGWANDEEN, BOYSIE D -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
Amendment 2020-09-25
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State