Search icon

PALM BEACH AUTO TRADERS LLC - Florida Company Profile

Company Details

Entity Name: PALM BEACH AUTO TRADERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BEACH AUTO TRADERS 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: 08 Jul 2010 (15 years ago)
Date of dissolution: 18 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: L10000072167
FEI/EIN Number 46-4220552

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

Address: 850 13TH ST, #12, LAKE PARK, FL, 33403, US
Mail Address: 5510 N. OCEAN DR, #7A, SINGER ISLAND, FL, 33404, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIERAS JOHN H Managing Member 5510 N Ocean Drive, #7A, Singer Island, FL, 33404
MIERAS EMMI A Managing Member 5510 N Ocean Drive, #7A, Singer Island, FL, 33404
MIERAS JOHN HII Agent 5510 N Ocean Drive, #7A, Singer Island, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-18 - -
CHANGE OF MAILING ADDRESS 2015-12-21 850 13TH ST, #12, LAKE PARK, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 850 13TH ST, #12, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 5510 N Ocean Drive, #7A, Singer Island, FL 33404 -
LC AMENDMENT AND NAME CHANGE 2013-12-20 PALM BEACH AUTO TRADERS LLC -
LC NAME CHANGE 2013-12-03 MOTORSPORTTRADERS.COM LLC -
REGISTERED AGENT NAME CHANGED 2011-04-29 MIERAS, JOHN H, II -
LC ARTICLE OF CORRECTION 2010-07-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-18
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-04
LC Amendment and Name Change 2013-12-20
LC Name Change 2013-12-03
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State