Entity Name: | PRECISION AUTO COLLISION OF MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRECISION AUTO COLLISION OF MIAMI, 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. |
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 Dec 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L03000055054 |
FEI/EIN Number |
200508270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2011 NE 154TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Mail Address: | 2011 NE 154TH STREET, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASH MATTHEW T | Managing Member | 1433 WEST 22ND STREET, MIAMI BEACH, FL, 33140 |
NASH MATTHEW T | Agent | 2011 NE 154TH STREET, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-31 | 2011 NE 154TH STREET, NORTH MIAMI BEACH, FL 33162 | - |
REINSTATEMENT | 2008-09-29 | - | - |
CHANGE OF MAILING ADDRESS | 2008-09-29 | 2011 NE 154TH STREET, NORTH MIAMI BEACH, FL 33162 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-13 | 2011 NE 154TH STREET, NORTH MIAMI BEACH, FL 33162 | - |
REINSTATEMENT | 2004-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-10-13 | NASH, MATTHEW T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000821840 | LAPSED | 1000000183013 | DADE | 2010-07-29 | 2020-08-04 | $ 442.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000650603 | ACTIVE | 1000000175431 | DADE | 2010-06-04 | 2030-06-09 | $ 4,742.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J05000167525 | LAPSED | 05-15489 SP23 | MIAMI-DADE COUNTY COURT | 2005-10-20 | 2010-11-02 | $2286.12 | NMB PAINT SALES INC, 15520 W DIXIE HWY, NORTH MIAMI BEACH, FL 33162 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-13 |
REINSTATEMENT | 2008-09-29 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-07-19 |
ANNUAL REPORT | 2005-07-05 |
REINSTATEMENT | 2004-10-13 |
Reg. Agent Change | 2004-10-13 |
Florida Limited Liabilites | 2003-12-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State