Search icon

BM AUTO CAPITAL LLC

Company Details

Entity Name: BM AUTO CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L05000036220
FEI/EIN Number 510543174
Mail Address: PO Box 85010, Hallandale, FL, 33008, US
Address: 3800 S Ocean Drive, SUITE G-4, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Mark Shapiro Agent 3800 S Ocean Drive, Hollywood, FL, 33019

Managing Member

Name Role Address
SHAPIRO MARK Managing Member 3362 NE 171 Street, North Miami Beach, FL, 33160
TUCKER BRUCE Managing Member 945 S Ocean Drive, Hallandale, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900208 BMAC FINANCE EXPIRED 2009-02-12 2014-12-31 No data 3800 S. OCEAN DRIVE, SUITE G-4, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-02 Mark, Shapiro No data
REINSTATEMENT 2021-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 3800 S Ocean Drive, Ste G-4, Hollywood, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 3800 S Ocean Drive, SUITE G-4, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2017-02-16 3800 S Ocean Drive, SUITE G-4, Hollywood, FL 33019 No data

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State