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. |
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 |
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 |
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 |
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 | - | - |
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