Search icon

AMERICAN CAR OUTLET,L.L.C. - Florida Company Profile

Company Details

Entity Name: AMERICAN CAR OUTLET,L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN CAR OUTLET,L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: L04000054715
FEI/EIN Number 201427522

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

Address: 8300 NW 7 AVE, MIAMI, FL, 33150, US
Mail Address: 8300 NW 7 AVE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ALEJANDRO R Manager 8300 NW 7 AVE, MIAMI, FL, 33150
SANCHEZ SERGIO O Manager 8300 NW 7 AVE, MIAMI, FL, 33150
SANCHEZ NICOLAS A Manager 8300 NW 7 AVE, MIAMI, FL, 33150
SANCHEZ GIMENA Manager 8300 NW 7 AVE, MIAMI, FL, 33150
SANCHEZ MARTIN Manager 8300 NW 7 AVE, MIAMI, FL, 33150
SANCHEZ GIMENA Agent 8300 NW 7 AVE, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098238 TRUCK AND VAN OUTLET ACTIVE 2015-09-24 2025-12-31 - 8300 NW 7 AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 8300 NW 7 AVE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2021-03-11 8300 NW 7 AVE, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 8300 NW 7 AVE, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2019-03-25 SANCHEZ, GIMENA -
LC AMENDMENT 2017-05-30 - -
LC AMENDMENT 2006-03-14 - -
AMENDMENT 2004-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000162800 ACTIVE 1000000780032 BROWARD 2018-04-16 2038-04-18 $ 12,593.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-27
LC Amendment 2017-05-30
ANNUAL REPORT 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State