Search icon

BIRD ROAD PRECISION AUTO LLC - Florida Company Profile

Company Details

Entity Name: BIRD ROAD PRECISION AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIRD ROAD PRECISION AUTO 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: 24 Jul 2007 (18 years ago)
Date of dissolution: 18 Oct 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2010 (14 years ago)
Document Number: L07000076325
FEI/EIN Number 113819337

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

Address: 9375 SW 40 ST BIRD ROAD, MIAMI, FL, 33165
Mail Address: 275 N E 18TH ST., SUITE 108, MIAMI, FL, 33313-2
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS Manager 9375 SW 40 ST, MIAMI, FL, 33165
PEREZ MARLENE Managing Member 9375 SW 40 ST, MIAMI, FL, 33165
TAVARES GEORGE T Agent 407 LINCOLN ROAD, SUITE 6-J, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-08-02 - -
LC AMENDMENT 2010-07-16 - -
REGISTERED AGENT NAME CHANGED 2010-07-16 TAVARES, GEORGE TJR. -
REGISTERED AGENT ADDRESS CHANGED 2010-07-16 407 LINCOLN ROAD, SUITE 6-J, MIAMI, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 9375 SW 40 ST BIRD ROAD, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2008-03-04 9375 SW 40 ST BIRD ROAD, MIAMI, FL 33165 -
LC AMENDMENT 2007-10-23 - -
LC AMENDMENT 2007-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000355557 TERMINATED 1000000217656 DADE 2011-06-01 2031-06-08 $ 316.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000312996 TERMINATED 1000000216020 DADE 2011-05-16 2021-05-18 $ 1,047.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000114220 ACTIVE 1000000114393 DADE 2009-03-16 2030-02-16 $ 3,162.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000817790 ACTIVE 1000000109607 26750 2630 2009-02-12 2029-03-05 $ 20,528.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
LC Voluntary Dissolution 2010-10-18
LC Amendment 2010-08-02
LC Amendment 2010-07-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-04
LC Amendment 2007-10-23
Reg. Agent Change 2007-08-30
LC Amendment 2007-08-30
Florida Limited Liability 2007-07-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State