Search icon

LATIN AUTO MART LLC - Florida Company Profile

Company Details

Entity Name: LATIN AUTO MART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATIN AUTO MART 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: L07000094131
FEI/EIN Number 261075570

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

Address: 7303 NW 61 ST, MIAMI, FL, 33166, US
Mail Address: 7303 NW 61 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ LUIS E Authorized Member 4984 GAMBERO WAY, AVE MARIA, FL, 34142
SUAREZ LUIS ENRIQUE Agent 7303 NW 61 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072534 THE GARAGE MOTORS ACTIVE 2022-06-15 2027-12-31 - 1632 SIR HENRYS TRAIL, LAKELAND, FL, 33809
G17000005299 THE GARAGE MOTORS ACTIVE 2017-01-14 2027-12-31 - 1632 SIR HENRYS TRAIL, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 7303 NW 61 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-02-26 7303 NW 61 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 7303 NW 61 ST, MIAMI, FL 33166 -
LC AMENDMENT 2017-05-30 - -
LC AMENDMENT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2016-08-11 LATIN AUTO MART LLC -
REGISTERED AGENT NAME CHANGED 2014-03-21 SUAREZ, LUIS ENRIQUE -
LC AMENDMENT 2009-12-21 - -
LC AMENDMENT 2007-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-19
LC Amendment 2017-05-30
ANNUAL REPORT 2017-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State