Search icon

A1 AUTOSERVICE TRADING, LLC

Company Details

Entity Name: A1 AUTOSERVICE TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2008 (16 years ago)
Document Number: L07000087636
FEI/EIN Number 260852040
Address: 315 SE 11 TERR, DANIA BEACH, FL, 33004, US
Mail Address: 315 SE 11 TERR, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ RICARDO A Agent 315 SE 11 TERR, DANIA BEACH, FL, 33004

Manager

Name Role Address
LOPEZ RICARDO A Manager 315 SE 11 TERR, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109799 CHIQUITA CHIC EXPIRED 2017-10-04 2022-12-31 No data 3101 S OCEAN DRIVE, APT. 2605, HOLLYWOOD, FL, 33019
G08056900247 AUTO LAB OF DORAL EXPIRED 2008-02-25 2013-12-31 No data 2379 NW 97TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 315 SE 11 TERR, APT 304, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2016-04-18 315 SE 11 TERR, APT 304, DANIA BEACH, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 315 SE 11 TERR, APT 304, DANIA BEACH, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2015-03-06 LOPEZ, RICARDO A No data
LC AMENDMENT 2008-09-18 No data No data
LC AMENDMENT 2007-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000445534 TERMINATED 1000000831283 BROWARD 2019-06-24 2029-06-26 $ 587.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000445542 TERMINATED 1000000831284 BROWARD 2019-06-24 2039-06-26 $ 1,449.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State