Entity Name: | THE CAR FACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE CAR FACTOR, 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: | 22 Jan 2013 (12 years ago) |
Document Number: | P13000007351 |
FEI/EIN Number |
46-1814350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 561 NW 82nd CT, Miami, FL, 33126, US |
Mail Address: | 561 NW 82nd CT, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON JUAN CARLOS | President | 561 NW 82nd CT, Miami, FL, 33126 |
LEON JUAN CARLOS | Secretary | 561 NW 82nd CT, Miami, FL, 33126 |
LEON JUAN CARLOS | Director | 561 NW 82nd CT, Miami, FL, 33126 |
Vargas Edith | Vice President | 1120 NE 110 TER, Miami, FL, 33161 |
Leon Juan C | Agent | 561 NW 82nd CT, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Leon, Juan Carlos | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 561 NW 82nd CT, # 189, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 561 NW 82nd CT, # 189, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 561 NW 82nd CT, # 189, Miami, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State