Entity Name: | AUTO SOLUTIONS OF MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTO SOLUTIONS OF MIAMI, 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: |
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: | 25 Jun 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 May 2021 (4 years ago) |
Document Number: | L09000061987 |
FEI/EIN Number |
270440302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3325 west okeechobee road, hialeah, FL, 33012, US |
Mail Address: | 15645 sw 26 terrace, miami, FL, 33185, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIRINOS CARLA J | Manager | 8583 sw 214 way, CUTLER BAY, FL, 33189 |
CHIRINOS CARLA | Agent | 7776 nw 73 ct, medley, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | 3325 west okeechobee road, hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2021-04-10 | 3325 west okeechobee road, hialeah, FL 33012 | - |
REINSTATEMENT | 2020-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-10-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 7776 nw 73 ct, medley, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-27 | CHIRINOS, CARLA | - |
LC AMENDMENT | 2012-03-23 | - | - |
LC AMENDMENT | 2009-10-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000314789 | ACTIVE | 1000000994074 | DADE | 2024-05-20 | 2044-05-22 | $ 17,240.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000314797 | ACTIVE | 1000000994075 | DADE | 2024-05-20 | 2044-05-22 | $ 83,137.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000457188 | TERMINATED | 1000000900316 | DADE | 2021-09-03 | 2041-09-08 | $ 2,099.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
LC Amendment | 2021-05-14 |
ANNUAL REPORT | 2021-04-10 |
REINSTATEMENT | 2020-03-18 |
LC Amendment | 2018-10-19 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State