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. |
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 |
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 |
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 |
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 | - | - |
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