Entity Name: | KFY AUTO SALES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KFY 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: | 28 Nov 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P12000097626 |
FEI/EIN Number |
46-1513598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 633 E OKEECHOBEE RD, HIALEAH, FL, 33010, US |
Mail Address: | 633 E OKEECHOBEE RD, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
trujillo jose | President | 633 E OKEECHOBEE RD, HIALEAH, FL, 33010 |
gonzalez fidel | Vice President | 6921 SW 129 AVE, MIAMI, FL, 33183 |
trujillo jose | Agent | 633 E OCHEECHOBEE RD, HIALEAH, FL, 33010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000006247 | THE SUPER AUTO OUTLET | EXPIRED | 2015-01-18 | 2020-12-31 | - | 663 EAST OKEECHOBEE RD, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-23 | trujillo, jose | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-05 | 633 E OKEECHOBEE RD, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2015-03-05 | 633 E OKEECHOBEE RD, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-23 | 633 E OCHEECHOBEE RD, HIALEAH, FL 33010 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000812184 | ACTIVE | 1000000729664 | DADE | 2016-12-15 | 2036-12-21 | $ 11,377.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000713663 | ACTIVE | 1000000725770 | DADE | 2016-10-31 | 2036-11-03 | $ 10,086.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-30 |
AMENDED ANNUAL REPORT | 2015-12-23 |
AMENDED ANNUAL REPORT | 2015-09-08 |
AMENDED ANNUAL REPORT | 2015-06-01 |
AMENDED ANNUAL REPORT | 2015-03-28 |
AMENDED ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State