Search icon

CAPITAL AUTO LENDERS - Florida Company Profile

Company Details

Entity Name: CAPITAL AUTO LENDERS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL AUTO LENDERS 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: 03 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: P15000049408
FEI/EIN Number 81-3101850

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

Mail Address: 8559 SW 137 AVE, MIAMI, FL, 33183, US
Address: 111 Northeast 1st Street, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James Samuel President 111 Northeast 1st Street, MIAMI, FL, 33132
MARTINEZ RICARDO President 340 W 60TH ST, Hialeah, FL, 33012
James Samuel Agent 8559 SW 137TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 Martinez, Yunior -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 8559 SW 137 AVE, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 111 Northeast 1st Street, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2025-01-05 James, Samuel -
REGISTERED AGENT NAME CHANGED 2016-09-27 MARTINEZ, YUNIOR -
REGISTERED AGENT ADDRESS CHANGED 2016-09-27 8559 SW 137TH AVE, MIAMI, FL 33183 -
REINSTATEMENT 2016-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 8559 SW 137 AVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2016-09-27 8559 SW 137 AVE, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State