Search icon

MYCAR AUTO TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: MYCAR AUTO TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYCAR AUTO TRANSPORT 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 29 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: P14000000560
FEI/EIN Number 46-4416728

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

Address: 8300 WEST FLAGLER STREET, Miami, FL, 33144, US
Mail Address: 8300 WEST FLAGLER STREET, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINAS RAMOS YOEL President 8300 WEST FLAGLER STREET, Miami, FL, 33144
Sardinas Ramos Yoel Agent 8300 WEST FLAGLER STREET, Miami, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 8300 WEST FLAGLER STREET, 254-C, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-04-27 8300 WEST FLAGLER STREET, SUITE 254-C, Miami, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 8300 WEST FLAGLER STREET, SUITE 254-C, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Sardinas Ramos, Yoel -
AMENDMENT 2019-02-28 - -
AMENDMENT 2018-12-17 - -
AMENDMENT 2016-06-14 - -
AMENDMENT 2016-06-13 - -
AMENDMENT 2015-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000636013 ACTIVE 2020-018168-CA-01 MIAMI-DADE CIRCUIT COURT 2021-10-28 2026-12-14 $63,088.33 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
Amendment 2019-02-28
Amendment 2018-12-17
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-08-08
AMENDED ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2017-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State