Search icon

AUTO-TEAM INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: AUTO-TEAM INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO-TEAM INVESTMENTS, 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: 20 Mar 2009 (16 years ago)
Document Number: L09000027449
FEI/EIN Number 264506077

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

Mail Address: 2950 GLADES CIR, WESTON, FL, 33327, US
Address: 186 SE 12 Terrace, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON MARIA Manager 2950 GLADES CR, UNIT 18, WESTON, FL, 33327
STREIT SIEGFRIED Manager 2950 GLADES CR, UNIT 18, WESTON, FL, 33327
STREIT SIEGFRIED Agent 2769 Kinsington Cir, Weston, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000094041 TEAM MANAGEMENT ACTIVE 2019-08-28 2029-12-31 - 2950 GLADES CIRCLE UNIT 18, WESTON, FL, 33327
G13000101991 FIRST SERVICE PROPERTY MANAGEMENT AND INVESTMENTS EXPIRED 2013-10-16 2018-12-31 - 2111 N.W. 79TH AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 186 SE 12 Terrace, 2202, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 2769 Kinsington Cir, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2017-04-11 186 SE 12 Terrace, 2202, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-28 STREIT, SIEGFRIED -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State