Search icon

ANGELONI MIAMI MOTORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SERFATY CHARLES S Agent 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137
ANGELONI MICHELE Manager 4501 NW 93 ROAD, DORAL, FL, 33178

Fictitious Names

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

Events

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 -

Documents

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