Entity Name: | MENGAR AUTOMOTIVE FINANCE SOLUTIONS "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MENGAR AUTOMOTIVE FINANCE SOLUTIONS "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: |
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 2009 (16 years ago) |
Document Number: | L09000009537 |
FEI/EIN Number |
264187398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 782 NW 42 AV. SUITE 632, MIAMI, FL, 33126, US |
Mail Address: | 709 NW 42 AVE, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDIZABAL NICOLAS | Manager | 709 NW 42 AVE, MIAMI, FL, 33126 |
GARCIA ELOY | Managing Member | 709 NW 42 AVE, MIAMI, FL, 33126 |
MENDIZABAL NICOLAS | Agent | 709 NW 42 AVE, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000092759 | 1ST FINANCE AUTO LENDERS | EXPIRED | 2011-09-20 | 2016-12-31 | - | 709 NW 42ND AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-10-31 | 782 NW 42 AV. SUITE 632, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 782 NW 42 AV. SUITE 632, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 709 NW 42 AVE, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State