Search icon

EXOTIC CARS USA LLC - Florida Company Profile

Company Details

Entity Name: EXOTIC CARS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXOTIC CARS USA 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: 20 Dec 2010 (14 years ago)
Date of dissolution: 12 Sep 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2018 (7 years ago)
Document Number: L10000129758
FEI/EIN Number 27-4611082

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

Address: 2100B NW 82 AVENUE, DORAL, FL, 33122, US
Mail Address: 2100B NW 82 AVENUE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTO EDUARDO Managing Member 2100 NW 82 AVENUE, DORAL, FL, 33122
JUSTO EDUARDO Agent 2100 NW 82 AVENUE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000118924 EXOTIC CARS NORTH AMERICA EXPIRED 2010-12-28 2015-12-31 - 2100 NW 82 AVENUE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-09-12 - -
LC AMENDMENT 2015-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-29 2100B NW 82 AVENUE, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 2100 NW 82 AVENUE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2015-09-29 2100B NW 82 AVENUE, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2015-09-29 JUSTO, EDUARDO -
LC AMENDMENT 2015-02-16 - -

Documents

Name Date
LC Voluntary Dissolution 2018-09-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
LC Amendment 2015-09-29
ANNUAL REPORT 2015-04-15
LC Amendment 2015-02-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State