Search icon

AUTO SALES GROUP LLC - Florida Company Profile

Company Details

Entity Name: AUTO SALES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO SALES GROUP 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: 18 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: L11000045453
FEI/EIN Number 800717020

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

Address: 601 N STATE RD 7, PLANTATION, FL, 33317, US
Mail Address: 601 N STATE RD 7, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVLOV PAVEL P Manager 601 N STATE RD 7, PLANTATION, FL, 33317
PAVLOV PAVEL P Agent 601 N STATE RD 7, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154220 PROMINENCE MIA MOTORCARS ACTIVE 2024-12-19 2029-12-31 - 18201 COLLINS AVE, APT 1204, SUNNY ISLES BEACH, FL, 33160
G24000086794 MIA MOTORS ACTIVE 2024-07-19 2029-12-31 - 601 N STATE RD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-24 PAVLOV, PAVEL P -
CHANGE OF PRINCIPAL ADDRESS 2024-06-10 601 N STATE RD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2024-06-10 601 N STATE RD 7, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-10 601 N STATE RD 7, PLANTATION, FL 33317 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-10-25
AMENDED ANNUAL REPORT 2024-07-24
AMENDED ANNUAL REPORT 2024-06-20
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State