Search icon

AUTOINSPECT.US LLC - Florida Company Profile

Company Details

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

AUTOINSPECT.US 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: 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: 26 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2007 (18 years ago)
Document Number: L07000010067
FEI/EIN Number 208357188

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

Address: 2035 NE 151ST ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2035 NE 151ST ST, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jurgis Plikaitis Manager 2035 NE 151ST ST, North Miami Beach, FL, 33162
Jurgis Plikaitis Agent 2035 NE 151ST ST, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039751 PEOPLEFINDER ACTIVE 2025-03-20 2030-12-31 - 2980 NE 207TH ST STE 300, MIAMI, FL, 33180
G13000034576 VININSPECT EXPIRED 2013-04-10 2018-12-31 - 2055 NE 151ST ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-12 2035 NE 151ST ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 2035 NE 151ST ST, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 2035 NE 151ST ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2015-11-11 Jurgis, Plikaitis -
LC AMENDMENT 2007-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State