Search icon

AUTO CENTER, LLC - Florida Company Profile

Company Details

Entity Name: AUTO CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO CENTER, 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 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L08000034953
FEI/EIN Number 61-1890077

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

Address: 16845 NW 78 Ave, Miami Lakes, FL, 33016, US
Mail Address: P.O. Box 174104, HIALEAH, FL, 33017, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON MARY Manager 16845 NW 78 Ave, Miami Lakes, FL, 33016
RAMOS RAMIRO Manager 16845 NW 78 Ave, Miami Lakes, FL, 33016
Padron Mary Agent 16845 NW 78 Ave, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-10 Padron, Mary -
CHANGE OF PRINCIPAL ADDRESS 2022-12-01 16845 NW 78 Ave, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-12-01 16845 NW 78 Ave, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-01 16845 NW 78 Ave, Miami Lakes, FL 33016 -
LC AMENDMENT 2018-06-11 - -
LC AMENDMENT 2008-07-17 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-12-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-02
LC Amendment 2018-06-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State