Search icon

FINURA CAR WASH, INC. - Florida Company Profile

Company Details

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

FINURA CAR WASH, 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: 22 Jul 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000067071
FEI/EIN Number 651147356

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

Address: 9340 sw 25 st, miami, FL, 33165, US
Mail Address: 9340 sw 25 st, miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO HERNANDO President 9340 sw 25 st, miami, FL, 33165
RESTREPO HERNANDO Director 9340 sw 25 st, miami, FL, 33165
ACEVEDO OCHOA SARA INES Secretary 9340 sw 25 st, miami, FL, 33165
ACEVEDO OCHOA SARA INES Director 9340 sw 25 st, miami, FL, 33165
campo pedro Agent 9340 sw 25 st, miami, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-03 9340 sw 25 st, miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2015-07-03 campo, pedro -
CHANGE OF MAILING ADDRESS 2015-07-03 9340 sw 25 st, miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-03 9340 sw 25 st, miami, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2002-07-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000363401 ACTIVE 1000000272392 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-07-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-05-11
ANNUAL REPORT 2005-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State