Search icon

CUSTOM KAR SOUNDS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM KAR SOUNDS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM KAR SOUNDS OF MIAMI, 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: 18 Aug 1998 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000072132
FEI/EIN Number 650858886

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

Address: 13720 SW 143rd Ct, Miami, FL, 33186, US
Mail Address: 13720 SW 143rd Ct, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Messieurs Jenior President 13720 SW 143rd Ct, Miami, FL, 33186
Wagor Henry Agent 13720 SW 143rd Ct, Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 13720 SW 143rd Ct, Ste 104, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 13720 SW 143rd Ct, Ste 104, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-01-11 13720 SW 143rd Ct, Ste 104, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-01-11 Wagor, Henry -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000684895 LAPSED 12-18556 SP 23 MIAMI-DADE COUNTY 2013-04-04 2018-04-11 $1500.00 MANUEL RODRIGUEZ, 2316 BAY DR., APT. 21, MIAMI BEACH, FL

Documents

Name Date
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-06-21
ANNUAL REPORT 2011-03-31
REINSTATEMENT 2010-10-02
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State