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. |
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 |
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 |
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. | - |
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 |
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