Search icon

CARZ PLUS SERVICE AND SALES, INC. - Florida Company Profile

Company Details

Entity Name: CARZ PLUS SERVICE AND SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARZ PLUS SERVICE AND 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: 10 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000085786
FEI/EIN Number 46-1156397

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

Address: 12342 SW 131 AVENUE, MIAMI, FL, 33186
Mail Address: 12342 SW 131 AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANES JORGE I Vice President 12342 SW 131 AVENUE, MIAMI, FL, 33186
PONCE DE LEON JUAN Vice President 12342 SW 131 AVENUE, MIAMI, FL, 33186
CARZ PLUS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2019-12-10 Carz Plus LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000097998 ACTIVE 1000000945113 MIAMI-DADE 2023-02-27 2033-03-08 $ 456.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000192122 ACTIVE 1000000920826 DADE 2022-04-14 2042-04-20 $ 15,014.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000394193 ACTIVE 1000000868233 DADE 2020-11-24 2040-12-09 $ 18,097.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000394201 ACTIVE 1000000868234 DADE 2020-11-24 2030-12-09 $ 1,355.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000725727 TERMINATED 1000000683799 DADE 2015-06-24 2035-07-01 $ 745.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001799700 TERMINATED 1000000556108 MIAMI-DADE 2013-12-09 2033-12-26 $ 510.82 STATE OF FLORIDA0033784

Documents

Name Date
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-02-10
Domestic Profit 2012-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State