Search icon

ALL ABOUT KARS R US CORP - Florida Company Profile

Company Details

Entity Name: ALL ABOUT KARS R US CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ABOUT KARS R US 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: 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: 17 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000100857
FEI/EIN Number 81-0918343

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

Mail Address: 4150 NW 132ND STREET, OPA LOCKA, FL, 33054, US
Address: 3901 SW 160TH AVE APT 203, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOISE MARYSE President 345 NW 133RD STREET, NORTH MIAMI, FL, 33168
HENRY JABBAR A Vice President 9477NW 42ND STREET, SUNRISE, FL, 33351
HENRI GUY Agent 3901 SW 160TH AVE APT 203, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 3901 SW 160TH AVE APT 203, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 3901 SW 160TH AVE APT 203, MIRAMAR, FL 33027 -
AMENDMENT 2017-08-31 - -
REINSTATEMENT 2017-04-03 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 HENRI, GUY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000326175 ACTIVE 1000000927232 MIAMI-DADE 2022-06-29 2042-07-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000061287 ACTIVE 1000000876043 DADE 2021-02-04 2041-02-10 $ 77,027.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000842722 TERMINATED 1000000852971 DADE 2019-12-23 2039-12-26 $ 1,718.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-09
Off/Dir Resignation 2018-03-16
Amendment 2017-08-31
REINSTATEMENT 2017-04-03
Domestic Profit 2015-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State