Entity Name: | FLAT 6 MOTORWORKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLAT 6 MOTORWORKS 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: | 10 Feb 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L09000013562 |
FEI/EIN Number |
264228240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5141 NW 79TH AVE., UNIT #3, DORAL, FL, 33166 |
Mail Address: | 5141 NW 79TH AVE., UNIT #3, DORAL, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUERSTOCK JARED | Managing Member | 1280 N.W. 19TH STREET, HOMESTEAD, FL, 33030 |
AG CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2012-04-11 | - | - |
REINSTATEMENT | 2011-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2010-07-12 | - | - |
LC AMENDMENT | 2009-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 5141 NW 79TH AVE., UNIT #3, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 5141 NW 79TH AVE., UNIT #3, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-17 | AG CORPORATE SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-17 | 5805 BLUE LAGOON DR STE 200, MIAMI, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000808390 | TERMINATED | 1000000688701 | MIAMI-DADE | 2015-07-27 | 2035-07-29 | $ 3,295.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000091867 | TERMINATED | 1000000572771 | MIAMI-DADE | 2014-01-10 | 2034-01-15 | $ 389.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001577478 | TERMINATED | 1000000527936 | MIAMI-DADE | 2013-10-17 | 2033-10-29 | $ 785.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
LC Amendment | 2012-04-11 |
ANNUAL REPORT | 2012-03-23 |
REINSTATEMENT | 2011-04-13 |
LC Amendment | 2010-07-12 |
CORLCMMRES | 2010-07-09 |
LC Amendment | 2009-04-21 |
Reg. Agent Change | 2009-03-17 |
CORLCMMRES | 2009-02-10 |
Florida Limited Liability | 2009-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State