Search icon

FLORIO BROS. AUTOMOTIVE I, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIO BROS. AUTOMOTIVE I, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIO BROS. AUTOMOTIVE I, L.L.C. 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: 28 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2024 (5 months ago)
Document Number: L09000093120
FEI/EIN Number 271004961

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

Address: 911 W. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009, US
Mail Address: 911 W. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIO NICHOLAS Managing Member 1825 S OCEAN DRIVE, Hallandale Beach, FL, 33009
Schiff Lawrence M Agent 3390 N 46TH AVE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118737 MERCEDES SERVICE CENTER ACTIVE 2017-10-27 2027-12-31 - 911 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
G10000006796 MERCEDES SERVICE CENTER EXPIRED 2010-01-21 2015-12-31 - 911 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 4113 Trenton Avenue, HOLLYWOOD, FL 33026 -
REINSTATEMENT 2024-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-14 Schiff, Lawrence M -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 3390 N 46TH AVE, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2013-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-11-10
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State