Search icon

PRO CARS FINANCE AUTO SALES CORP - Florida Company Profile

Company Details

Entity Name: PRO CARS FINANCE AUTO SALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO CARS FINANCE AUTO SALES 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: 21 Nov 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: P19000087456
FEI/EIN Number 843836991

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

Address: 5615 Dawson ST, HOLLYWOOD, FL, 33023, US
Mail Address: 5615 Dawson ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Munoz Segura Yonathan J President 5615 Dawson ST, Hollywood, FL, 33023
MUNOZ SEGURA YONATHAN J Agent 5615 Dawson ST, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133111 GPRIX AUTOS SALES ACTIVE 2023-10-30 2028-12-31 - 5837 DAWSON ST STE D, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 5615 Dawson ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2024-04-10 MUNOZ SEGURA, YONATHAN J -
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 5615 Dawson ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-11-08 5615 Dawson ST, HOLLYWOOD, FL 33023 -
AMENDMENT 2020-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 5837 DAWSON STREET, D, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000048558 (No Image Available) ACTIVE 1000001026775 BROWARD 2025-01-15 2045-01-22 $ 3,526.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
Amendment 2020-06-11
ANNUAL REPORT 2020-04-03
Domestic Profit 2019-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State