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. |
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 |
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 |
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 |
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 | - | - |
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 |
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