Search icon

FORMULA AND AUTOMOBILE RACING ASSOCIATION LLC - Florida Company Profile

Company Details

Entity Name: FORMULA AND AUTOMOBILE RACING ASSOCIATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORMULA AND AUTOMOBILE RACING ASSOCIATION 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: 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: 24 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: L10000055810
FEI/EIN Number 272662436

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

Address: 6487 S.W. 11 Street, West Miami, FL, 33144, US
Mail Address: 6487 S.W. 11 Street, West Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Las Casas Jose Manager 6487 S.W. 11 Street, West Miami, FL, 33144
Tuaty David Manager 6487 S.W. 11 Street, West Miami, FL, 33144
Buras Todd Manager 6487 S.W. 11 Street, West Miami, FL, 33144
De Las Casas Jose Agent 6487 S.W. 11 Street, West Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117229 FARA EXPIRED 2019-10-30 2024-12-31 - 9170 SW 152 COURT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 6487 S.W. 11 Street, West Miami, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 6487 S.W. 11 Street, West Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2023-01-09 6487 S.W. 11 Street, West Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2023-01-09 De Las Casas, Jose -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-19
REINSTATEMENT 2016-11-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State