Search icon

WOLFCARS LLC - Florida Company Profile

Company Details

Entity Name: WOLFCARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOLFCARS 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: 26 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000010033
FEI/EIN Number 020629316

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

Address: 8217 NW 30TH TER., MIAMI, FL, 33122
Mail Address: 8217 NW 30TH TER., MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFF ALEC Manager 8217 NW 30TH TER., MIAMI, FL, 33122
ALEC WOLFF Agent 8217 NW 30TH TER., MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08155900370 WOLFCARS MOTORSPORTS EXPIRED 2008-06-03 2013-12-31 - 8568 NW 64 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 8217 NW 30TH TER., MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2011-02-15 ALEC, WOLFF -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 8217 NW 30TH TER., MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2011-02-15 8217 NW 30TH TER., MIAMI, FL 33122 -
REINSTATEMENT 2005-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000006080 TERMINATED 1000000766928 DADE 2017-12-27 2038-01-03 $ 5,369.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State