Search icon

THE CAR LOT LLC - Florida Company Profile

Company Details

Entity Name: THE CAR LOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CAR LOT 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: 28 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: L11000037425
FEI/EIN Number 451004319

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

Address: 21591 SW 113th AVE, Miami, FL, 33189, US
Mail Address: 21591 SW 113th AVE, Miami, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Carlos Manager 21591 SW 113th AVE, Miami, FL, 33189
Morales Carlos Agent 21591 SW 113th AVE, Miami, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035154 JEEP EMPORIUM EXPIRED 2017-04-03 2022-12-31 - 1615 E MERRRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 21591 SW 113th AVE, 301, Miami, FL 33189 -
CHANGE OF MAILING ADDRESS 2024-04-24 21591 SW 113th AVE, 301, Miami, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 21591 SW 113th AVE, 301, Miami, FL 33189 -
REGISTERED AGENT NAME CHANGED 2022-03-25 Morales, Carlos -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000020465 TERMINATED 1000000702167 BREVARD 2015-12-30 2036-01-06 $ 5,073.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State