Search icon

OFFICIAL AUTO TRANSPORT, LLC - Florida Company Profile

Company Details

Entity Name: OFFICIAL AUTO TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICIAL AUTO TRANSPORT, 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000019145
FEI/EIN Number 651296547

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

Address: 920 NE 145TH ST, MIAMI, FL, 33161, US
Mail Address: 920 NE 145TH ST, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORANCIE JULIEN Managing Member 920 NE 145TH ST, MIAMI, FL, 33161
NEWTON ANDY Managing Member 920 NE 145TH ST, MIAMI, FL, 33161
HINDS MASHELL Managing Member 1956 N.E. 177TH STREET, NORTH MIAMI BEACH, FL, 33162
MORANCIE JULIEN Agent 920 NE 145TH ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-28 920 NE 145TH ST, MIAMI, FL 33161 -
LC AMENDMENT 2008-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-28 920 NE 145TH ST, MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001087767 LAPSED 1000000337284 MIAMI-DADE 2013-06-06 2023-06-12 $ 517.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2012-12-17
REINSTATEMENT 2011-09-28
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-04-30
LC Amendment 2008-07-28
ANNUAL REPORT 2008-04-27
LC Amendment 2007-05-30
Florida Limited Liability 2007-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State