Entity Name: | CORSA IMPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORSA IMPORTS, 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: | 09 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000026449 |
FEI/EIN Number |
82-2397016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2045 NW 141st st, OPA-LOCKA, FL, 33054, US |
Mail Address: | PO BOX 600893, N MIAMI BEACH, FL, 33160, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUMOITHE ERIC T | Manager | 2089 NW 141st Street, OPA-LOCKA, FL, 33054 |
AUMOITHE ERIC T | Agent | 2089 NW 141st Street, OPA-LOCKA, FL, 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000013578 | CORSA IMPORTS | EXPIRED | 2016-02-05 | 2021-12-31 | - | 1765 NE 145ST, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-26 | 2045 NW 141st st, OPA-LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 2089 NW 141st Street, OPA-LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-07 | AUMOITHE, ERIC T | - |
REINSTATEMENT | 2017-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-05-03 | CORSA IMPORTS, LLC | - |
CHANGE OF MAILING ADDRESS | 2016-05-03 | 2045 NW 141st st, OPA-LOCKA, FL 33054 | - |
REINSTATEMENT | 2015-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-18 |
AMENDED ANNUAL REPORT | 2017-08-18 |
REINSTATEMENT | 2017-08-07 |
LC Amendment and Name Change | 2016-05-03 |
REINSTATEMENT | 2015-11-20 |
ANNUAL REPORT | 2011-03-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State