Search icon

AUTO XXPRESS, LLC. - Florida Company Profile

Company Details

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

AUTO XXPRESS, 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: 21 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000042909
FEI/EIN Number 272403311

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

Address: 12740 CAIRO LANE, OPA LOCKA, FL, 33054, US
Mail Address: 7211 W 24th Ave, Hialeah, FL, 33016, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIROLA SOSA YOANKY Authorized Member 7211 W 24th Ave, Hialeah, FL, 33016
HIROLA SOSA YOANKY Agent 7211 W 24th Ave, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 7211 W 24th Ave, Apt 2336, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2020-01-22 HIROLA SOSA, YOANKY -
CHANGE OF MAILING ADDRESS 2020-01-22 12740 CAIRO LANE, OPA LOCKA, FL 33054 -
REINSTATEMENT 2019-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-08-11 - -
LC AMENDMENT 2011-12-09 - -
LC AMENDMENT 2011-04-22 - -
LC AMENDMENT AND NAME CHANGE 2010-07-15 AUTO XXPRESS, LLC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000792647 LAPSED 14-012848 CA 01 11TH JUD CIR CT MIAMI-DADE FL 2014-07-08 2019-07-23 $51,060.00 PRESTIGE AUTO TOWING CORP., 14352 SW 142 AVENUE, MIAMI, FL 33186

Documents

Name Date
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-09-17
REINSTATEMENT 2019-01-22
LC Amendment 2014-08-11
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-10
LC Amendment 2011-12-09
LC Amendment 2011-04-22
ANNUAL REPORT 2011-04-08
LC Amendment and Name Change 2010-07-15

Date of last update: 03 May 2025

Sources: Florida Department of State