Search icon

B & H AUTO FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: B & H AUTO FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & H AUTO FUNDING, 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: 07 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000080880
FEI/EIN Number 260671089

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

Address: 4520 W. Hallandale Beach Blvd, Pembroke Park, FL, 33023, US
Mail Address: 4520 W. Hallandale Beach Blvd, Pembroke Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHLOMO AVI Manager 4520 W. Hallandale Beach Blvd, Pembroke Park, FL, 33023
SHLOMO AVI Agent 4520 W. Hallandale Beach Blvd, Pembroke Park, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-08 4520 W. Hallandale Beach Blvd, Unit 2, Pembroke Park, FL 33023 -
REINSTATEMENT 2015-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-08 4520 W. Hallandale Beach Blvd, Unit 2, Pembroke Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2015-10-08 4520 W. Hallandale Beach Blvd, Unit 2, Pembroke Park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2015-10-08 SHLOMO, AVI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-12 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-10-08
REINSTATEMENT 2014-12-12
ANNUAL REPORT 2013-03-25
LC Amendment 2012-08-22
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-11-07
ANNUAL REPORT 2010-04-07
REINSTATEMENT 2009-10-05

Date of last update: 01 May 2025

Sources: Florida Department of State