Search icon

AUTOGALAXY USA, L.L.C. - Florida Company Profile

Company Details

Entity Name: AUTOGALAXY USA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOGALAXY USA, L.L.C. 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: 09 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2014 (11 years ago)
Document Number: L08000002784
FEI/EIN Number 261752849

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

Address: 17555 ATLANTIC BLVD, APT.1606, SUNNY ISLES BEACH, FL, 33160, UN
Mail Address: 17555 ATLANTIC BLVD, APT.1606, SUNNY ISLES BEACH, FL, 33160, UN
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAN VADIM Managing Member 17555 ATLANTIC BLVD., APT.1606, SUNNY ISLES BEACH, FL, 33160
GERMAN VADIM Agent 17555 ATLANTIC BLVD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-04 17555 ATLANTIC BLVD, 1606, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-09-04 GERMAN, VADIM -
CHANGE OF PRINCIPAL ADDRESS 2011-11-13 17555 ATLANTIC BLVD, APT.1606, SUNNY ISLES BEACH, FL 33160 UN -
CHANGE OF MAILING ADDRESS 2011-11-13 17555 ATLANTIC BLVD, APT.1606, SUNNY ISLES BEACH, FL 33160 UN -
REINSTATEMENT 2011-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-11-20
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State