Search icon

BROWARD AUTO MALL, LLC - Florida Company Profile

Company Details

Entity Name: BROWARD AUTO MALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWARD AUTO MALL, 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: 25 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000052172
FEI/EIN Number 571224789

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

Address: 4701 SW 45TH STREET, DAVIE, FL, 33314, US
Mail Address: 2740 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY MICHAEL Managing Member 2740 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990
DALEY SANDRA Agent 2740 SW MARTIN DOWNS BLVD, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040135 URUGUAY MOTORS EXPIRED 2011-04-25 2016-12-31 - 8001 SW 112 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2011-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 2740 SW MARTIN DOWNS BLVD, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2011-04-26 4701 SW 45TH STREET, DAVIE, FL 33314 -
LC AMENDMENT 2011-01-27 - -
LC AMENDMENT 2010-12-03 - -
LC AMENDMENT 2010-11-12 - -
LC AMENDMENT 2010-06-18 - -
LC AMENDMENT 2010-05-19 - -
LC AMENDMENT 2010-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000262250 TERMINATED 1000000145579 BROWARD 2009-10-27 2030-02-16 $ 5,650.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
AMENDED ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2014-05-09
AMENDED ANNUAL REPORT 2013-05-02
AMENDED ANNUAL REPORT 2013-04-30
AMENDED ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-10
LC Amendment 2011-05-20
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2011-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State