Search icon

CAR SMART, INC. - Florida Company Profile

Company Details

Entity Name: CAR SMART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR SMART, 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: 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: 10 Dec 1996 (28 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000099682
FEI/EIN Number 650723526

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

Address: 825 N.E. 199 STREET, #208#13, NO. MIAMI, FL, 33179
Mail Address: 825 N.E. 199 STREET, #208#13, NO. MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZARI YORAM Director 825 N.E. 199TH STREET #208, NO. MIAMI, FL, 33179
AZARI YORAM Agent 825 N.E. 199TH STREET, NO. MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 825 N.E. 199 STREET, #208#13, NO. MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2008-03-17 825 N.E. 199 STREET, #208#13, NO. MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 825 N.E. 199TH STREET, #208#13, NO. MIAMI, FL 33179 -
REINSTATEMENT 1998-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State