Search icon

B & M AUTO COLLISION, LLC - Florida Company Profile

Company Details

Entity Name: B & M AUTO COLLISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & M AUTO COLLISION, 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: 28 Oct 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L08000100927
FEI/EIN Number APPLIED FOR

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

Address: 15150 WEST DIXIE HIGHWAY, N MIAMI BEACH, FL, 33162
Mail Address: 15150 WEST DIXIE HIGHWAY, N MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTTO THOMAS Manager 15150 WEST DIXIE HIGHWAY, N MIAMI BEACH, FL, 33162
SCOTTO THOMAS Agent 15150 WEST DIXIE HIGHWAY, N MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09096900141 AVENTURA AUTO COLLISION CENTER EXPIRED 2009-04-06 2014-12-31 - 18900 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160
G09027900353 ADVANCED TECHNOLOGY SERVICES EXPIRED 2009-01-27 2014-12-31 - 15150 W DIXIE HIGHWAY, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 15150 WEST DIXIE HIGHWAY, N MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2009-01-27 SCOTTO, THOMAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000255908 ACTIVE 1000000144358 DADE 2009-10-20 2030-02-16 $ 13,432.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-01-27
Florida Limited Liability 2008-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State