Search icon

MENGAR AUTOMOTIVE FINANCE SOLUTIONS "LLC" - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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