Entity Name: | ANGELONI MIAMI MOTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGELONI MIAMI MOTORS, 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. |
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: | 23 May 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2013 (12 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Sep 2013 (12 years ago) |
Document Number: | L07000054764 |
FEI/EIN Number |
260300769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4501 NW 93 RD, DORAL, FL, 33178 |
Mail Address: | 4501 NW 93 RD, DORAL, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERFATY CHARLES S | Agent | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
ANGELONI MICHELE | Manager | 4501 NW 93 ROAD, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08238900342 | MODENA MOTORS | EXPIRED | 2008-08-25 | 2013-12-31 | - | 6538 COLLINS AVENUE, SUITE 450, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2013-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-04 | 4501 NW 93 RD, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2010-06-04 | 4501 NW 93 RD, DORAL, FL 33178 | - |
CANCEL ADM DISS/REV | 2009-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-01 | 4770 BISCAYNE BOULEVARD, SUITE 1430, MIAMI, FL 33137 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2013-09-23 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-06-04 |
REINSTATEMENT | 2009-11-17 |
ANNUAL REPORT | 2008-04-01 |
Florida Limited Liability | 2007-05-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State