Search icon

AUTO SOLUTIONS OF MIAMI, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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