Search icon

CARE AUTO SERVICE INC - Florida Company Profile

Company Details

Entity Name: CARE AUTO SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CARE AUTO SERVICE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Jun 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2024 (9 months ago)
Document Number: P15000051334
FEI/EIN Number 47-4320903

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

Mail Address: 12655 NE 1ST CT, NORTH MIAMI, FL 33161
Address: 6901 NW 7th Avenue, MIAMI, FL 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN LOUIS, HAROLD Agent 12655 NE 1ST CT, NORTH MIAMI, FL 33161
JEAN LOUIS, HAROLD President 12655 NE 1ST CT, N MIAMI, FL 33161
JEAN LOUIS, HAROLD VICE PRESIDENT 12655 NE 1 CT, N MIAMI, FL 33161

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-23 CARE AUTO SERVICE INC -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 JEAN LOUIS, HAROLD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 6901 NW 7th Avenue, MIAMI, FL 33150 -
AMENDMENT 2015-08-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000216568 TERMINATED 1000000886798 DADE 2021-05-03 2041-05-05 $ 1,610.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Name Change 2024-05-23
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-21
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-09-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State