Search icon

VIEW CARS, CORP - Florida Company Profile

Company Details

Entity Name: VIEW CARS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIEW CARS, CORP 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: 14 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: P14000043044
FEI/EIN Number 46-5673044

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

Address: 1426 SW 12th AVE, Pompano Beach, FL, 33069, US
Mail Address: 1426 SW 12th AVE, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernal Hector J President 1426 SW 12th AVE, Pompano Beach, FL, 33069
AMADO GERARDO Vice President 1100 SOUTH STATE RD 7, HOLLYWOOD, FL, 33023
Hector Bernal President 1426 SW 12th AVE, Pompano Beach, FL, 33069
Hector J B Agent 1426 SW 12th AVE, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Hector, J Bernal -
CHANGE OF PRINCIPAL ADDRESS 2021-02-13 1426 SW 12th AVE, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-02-13 1426 SW 12th AVE, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 1426 SW 12th AVE, Pompano Beach, FL 33069 -
AMENDMENT 2017-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-23
Amendment 2017-09-28
ANNUAL REPORT 2017-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State