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. |
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 |
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 |
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 | - | - |
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