Search icon

CHORI AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: CHORI AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHORI AUTO SALES, 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: 15 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000004774
FEI/EIN Number 650806925

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

Address: 4514 SW 74 AVE, MIAMI, FL, 33155
Mail Address: 4514 SW 74 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ MICHAEL President 2531 SW 117 AVE, MIAMI, FL, 33175
MARQUEZ MICHAEL Director 2531 SW 117 AVE, MIAMI, FL, 33175
MARQUEZ JACK A Vice President 9229 SW 154 CT, MIAMI, FL, 33106
MARQUEZ JACK A Director 9229 SW 154 CT, MIAMI, FL, 33106
MARQUEZ JOAQUIN Treasurer 2531 SW 117 AVE, MIAMI, FL, 33175
MARQUEZ JOAQUIN Director 2531 SW 117 AVE, MIAMI, FL, 33175
MARQUEZ SONIA Secretary 2531 SW 117 AVE, MIAMI, FL, 33175
MARQUEZ SONIA Director 2531 SW 117 AVE, MIAMI, FL, 33175
DIAZ JOSE Agent 4514 SW 74 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-02-08
Domestic Profit 1998-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State