Search icon

FLORIO BROS. AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: FLORIO BROS. AUTOMOTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIO BROS. AUTOMOTIVE, 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: 29 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2013 (12 years ago)
Document Number: L08000010231
FEI/EIN Number 421721078

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

Address: 1100 OAKLAND PARK BLVD, BAY # 1, OAKLAND PARK, FL, 33311, US
Mail Address: 1100 OAKLAND PARK BLVD, BAY # 1, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIO MICHAEL Managing Member 1100 OAKLAND PARK BLVD, BAY # 1, OAKLAND PARK, FL, 33311
FLORIO NICHOLAS Agent 1100 OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000125344 MERCEDES SERVICE CENTERS ACTIVE 2021-09-21 2026-12-31 - 1100 OAKLAND PARK BLVD,BAY #1, OAKLANK PARK, FL, 33311
G21000115499 MERCEDES SERVICE CENTER ACTIVE 2021-09-08 2026-12-31 - 1100 W OAKLAND PARK BLVD, BAY #1, FORT LAUDERDALE, FL, 33311
G15000125265 MERCEDES SERVICE CENTERS EXPIRED 2015-12-11 2020-12-31 - 1100 OAKLAND PARK BLVD, BAY #1, OAKLAND PARK, FL, 33311
G08031900100 MERCEDES SERVICE CENTER EXPIRED 2008-01-30 2013-12-31 - 230 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
G08031900103 MERCEDES OF HOLLYWOOD EXPIRED 2008-01-30 2013-12-31 - 230 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 1100 OAKLAND PARK BLVD, BAY # 1, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2016-03-29 1100 OAKLAND PARK BLVD, BAY # 1, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1100 OAKLAND PARK BLVD, BAY #1, OAKLAND PARK, FL 33311 -
REINSTATEMENT 2013-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000836721 TERMINATED 1000000244687 BROWARD 2011-12-16 2021-12-21 $ 2,027.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State