Search icon

AUTOMOTIVE FINANCE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: AUTOMOTIVE FINANCE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOMOTIVE FINANCE SOLUTIONS 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: 13 Jan 2011 (14 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: L11000005931
FEI/EIN Number 274547251

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

Address: 747 N STATE RD 7, PLANTATION, FL, 33317
Mail Address: 747 N STATE RD 7, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU GERKYN Manager 747 N. STATE RD 7, PLANTATION, FL, 33317
BIBILONI TOMAS Manager 747 N. STATE RD 7, PLANTATION, FL, 33317
ABREU GERKYN Agent 747 N STATE RD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDED AND RESTATED ARTICLES 2019-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-15 747 N STATE RD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2019-11-15 747 N STATE RD 7, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2019-11-15 ABREU, GERKYN -
REGISTERED AGENT ADDRESS CHANGED 2019-11-15 747 N STATE RD 7, PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2020-02-12
LC Amended and Restated Art 2019-11-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State