Search icon

MIAMI AUTO BROKER L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI AUTO BROKER L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI AUTO BROKER L.L.C. 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: 13 Mar 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Nov 2018 (7 years ago)
Document Number: L09000024645
FEI/EIN Number 800366985

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

Address: 9912 San Jose Blvd, Jacksonville, FL, 32257, US
Mail Address: 9912 San Jose Blvd, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ALBERT Agent 9912 San Jose Blvd, Jacksonville, FL, 32257
TORRES ALBERT Auth 9912 San Jose Blvd, Jacksonville, FL, 32257
Hardin Steven B Auth 9912 San Jose Blvd, Jacksonville, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002110 LUX DRIVE ACTIVE 2025-01-06 2030-12-31 - 1919 NW 19TH ST, SUITE 206, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 1919 NW 19 St, Suite 206, Ft. Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-11-19 1919 NW 19 St, Suite 206, Ft. Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-03 1919 NW 19 St, Suite 206, Ft. Lauderdale, FL 33311 -
LC STMNT OF RA/RO CHG 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 TORRES, ALBERT -
LC STMNT OF RA/RO CHG 2016-12-29 - -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-12-03 - -
LC AMENDMENT 2014-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000261945 TERMINATED 1000000889752 BROWARD 2021-05-19 2041-05-26 $ 15,661.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000023028 LAPSED CONO 16-008425 COUNTY COURT FOR BROWARD COUNT 2017-11-09 2023-01-17 $9,145.81 GULF PERFORMANCE, 450-A NE 27 STREET, POMPANO BEACH, FLORIDA 33064

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
CORLCRACHG 2018-11-06
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-11
CORLCRACHG 2016-12-29

USAspending Awards / Financial Assistance

Date:
2025-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-21000.00
Total Face Value Of Loan:
903000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10008.00
Total Face Value Of Loan:
10008.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State