Entity Name: | INTER CARS MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTER CARS MIAMI, 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: | 10 Jul 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | P14000059024 |
FEI/EIN Number |
471345926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 NW 21 TERR, MIAMI, FL, 33142, US |
Mail Address: | 2500 NW 21 TERR, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARBONARI LUCIANO NSr. | Owner | 2500 NW 21 ST TERRACE, MIAMI, FL, 33142 |
CARBONARI LUCIANO N | President | 2500 NW 21 TERR., MIAMI, FL, 33142 |
FERRER LUCIA | Vice President | 2500 NW 21 TER, MIAMI, FL, 33142 |
FERRER LUCIA | Treasurer | 2500 NW 21 TER, MIAMI, FL, 33142 |
FERRER LUCIA | Secretary | 2500 NW 21 TER, MIAMI, FL, 33142 |
FERRER LUCIA | Agent | 2500 NW 21 TERR, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-11-16 | FERRER, LUCIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-16 | 2500 NW 21 TERR, MIAMI, FL 33142 | - |
AMENDMENT | 2020-11-16 | - | - |
REINSTATEMENT | 2020-10-28 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2020-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-01 | 2500 NW 21 TERR, MIAMI, FL 33142 | - |
AMENDMENT | 2014-08-01 | - | - |
CHANGE OF MAILING ADDRESS | 2014-08-01 | 2500 NW 21 TERR, MIAMI, FL 33142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000430607 | TERMINATED | 1000000898712 | DADE | 2021-08-19 | 2031-08-25 | $ 480.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000379731 | TERMINATED | 1000000867881 | DADE | 2020-11-20 | 2040-11-25 | $ 1,070.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000379764 | TERMINATED | 1000000867884 | DADE | 2020-11-20 | 2030-11-25 | $ 614.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-12-02 |
Amendment | 2020-11-16 |
Reinstatement | 2020-10-28 |
Admin. Diss. for Reg. Agent | 2020-05-06 |
Reg. Agent Resignation | 2019-12-20 |
ANNUAL REPORT | 2019-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8091757106 | 2020-04-15 | 0455 | PPP | 2500 Northwest 21st Terrace, Miami, FL, 33142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State