Search icon

CASINO AUTO SPA, LLC - Florida Company Profile

Company Details

Entity Name: CASINO AUTO SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASINO AUTO SPA, 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: 05 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000024996
FEI/EIN Number 272135776

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

Address: 11705 BISCAYNE BOULEVARD, MIAMI, FL, 33181, US
Mail Address: 11705 BISCAYNE BOULEVARD, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIDO GARY Managing Member 18101 COLLINS AVENUE, APT. 1508, SUNNY ISLES BEACH, FL, 33160
TRETYAKOVA SABRINA Manager 11705 BISCAYNE BOULEVARD, MIAMI, FL, 33181
GUIDO GARY Agent 11705 BISCAYNE BOULEVARD, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134072 MIAMI TOTAL STEAM AUTO DETAILING CENTER ACTIVE 2020-10-15 2025-12-31 - 11705 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-14 - -
REGISTERED AGENT NAME CHANGED 2011-10-14 GUIDO, GARY -
REGISTERED AGENT ADDRESS CHANGED 2011-10-14 11705 BISCAYNE BOULEVARD, MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000352516 LAPSED 2018-026005-SP-23 MIAMI-DADE COUNTY 2019-04-29 2024-05-16 $2391.53 GEICO GENERAL INS CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
AMENDED ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2012-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State