Search icon

MOBILE CAR WASH USA, LLC - Florida Company Profile

Company Details

Entity Name: MOBILE CAR WASH USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE CAR WASH USA, 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: 01 May 2009 (16 years ago)
Date of dissolution: 22 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2020 (5 years ago)
Document Number: L09000042540
FEI/EIN Number 264812838

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

Address: 141 Crandon Blvd @ 429, Key Biscayne, FL, 33149, US
Mail Address: 141 CRANDON BLVD, APT 429, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEJAR CARLOS Managing Member 141 CRANDON BLVD APT 429, KEY BISCAYNE, FL, 33149
PASARELL ALEJANDRA Managing Member 141 CRANDON BLVD APT 429, KEY BISCAYNE, FL, 33149
BEJAR CARLOS Agent 141 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111192 SMART GREEN WALLS OF FLORIDA EXPIRED 2014-11-04 2019-12-31 - 141 CRANDON BLVD, APT 429, KEY BISCAYNE, FL, 33149
G10000016958 GREEN WATERLESS CAR WASH EXPIRED 2010-02-22 2015-12-31 - 141 CRANDON BLVD, APT 429, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 141 Crandon Blvd @ 429, Key Biscayne, FL 33149 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-22
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-20
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State