Search icon

VISCAR MOTOR, LLC - Florida Company Profile

Company Details

Entity Name: VISCAR MOTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISCAR MOTOR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Aug 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L01000013957
FEI/EIN Number 651131355

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

Mail Address: 4181 WEST HALLANDALE BEACH BLVD., HOLLYWOOD, FL, 33023
Address: 22419 SOUTH DIXIE HWY, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISBAL ISMAEL Manager 4181 WEST HALLANDALE BEACH BLVD., HOLLYWOOD, FL, 33023
ESCAFF JEZMIN Manager 22419 SOUTH DIXIE HWY, MIAMI, FL, 33170
HERNANDEZ MYRIAM Agent 22419 S DIXIE HWY, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2003-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 22419 SOUTH DIXIE HWY, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2003-04-14 HERNANDEZ, MYRIAM -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 22419 S DIXIE HWY, MIAMI, FL 33170 -
AMENDMENT 2002-08-29 - -
AMENDMENT 2001-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000743923 LAPSED 1000000443834 MIAMI-DADE 2013-04-12 2023-04-17 $ 527.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-31
Amendment 2003-10-13
ANNUAL REPORT 2003-04-14
Reg. Agent Change 2002-08-29
Amendment 2002-08-29
ANNUAL REPORT 2002-05-28
Amendment 2001-09-17
Florida Limited Liabilites 2001-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State