Search icon

MOTOR NATION LLC - Florida Company Profile

Company Details

Entity Name: MOTOR NATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTOR NATION 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: 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: 17 Apr 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000037394
FEI/EIN Number 270795998

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

Address: 601 N STATE RD. 7, PLANTATION, FL, 33317
Mail Address: 601 N STATE RD. 7, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAHMANDI SABAH JAUAD Managing Member 15180 SW 39TH ST, DAVIE, FL, 33331
FARAHMANDI ALI SABAH Manager 15180 SW 39TH ST, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043905 LUXURY AUTOS EXPIRED 2010-05-18 2015-12-31 - 410 POINCIANA DR, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-10-11 601 N STATE RD. 7, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-30 601 N STATE RD. 7, PLANTATION, FL 33317 -
LC AMENDMENT 2009-12-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000209654 INACTIVE WITH A SECOND NOTICE FILED 14-017921 CA 01 MIAMI-DADE CIRCUIT 2016-03-17 2021-03-28 $46,708.43 NATIONAL AUTO LENDERS, INC., 14645 NW 77TH AVE., SUITE 203, MIAMI LAKES, FL 33014
J16000007942 LAPSED CACE 12 025094 17TH JUD CIR. BROWARD CO. 2015-03-23 2021-01-06 $18,632.32 EVANS COLIN, 3573 SW 173RD TERRACE, MIRAMAR, FLORIDA 33029
J13001345439 ACTIVE 1000000521340 BROWARD 2013-08-14 2033-09-05 $ 19,795.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000166913 TERMINATED 1000000207983 BROWARD 2011-03-14 2031-03-16 $ 27,349.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2015-05-12
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-11-28
ANNUAL REPORT 2012-10-11
ANNUAL REPORT 2012-10-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-05
CORLCMMRES 2010-11-18
ADDRESS CHANGE 2010-07-02
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State