Search icon

MIAMI INTERNATIONAL AUTOS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI INTERNATIONAL AUTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI INTERNATIONAL AUTOS 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: 28 Jun 2011 (14 years ago)
Date of dissolution: 11 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: L11000074706
FEI/EIN Number 452635194

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

Address: 9343 NW 27 Ave, MIAMI, FL, 33147, US
Mail Address: 9343 nw 27 ave, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG EDMUNDO S Manager 1800 NE 114TH ST APT PH08, NORTH MIAMI, FL, 33181
MIAMI INTERNATIONAL AUTOS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034612 SOUTHEAST MOTORS FINANCIAL EXPIRED 2019-03-14 2024-12-31 - 9343 NW 27TH AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-11 - -
CHANGE OF MAILING ADDRESS 2018-01-26 9343 NW 27 Ave, MIAMI, FL 33147 -
REINSTATEMENT 2015-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 9343 NW 27 Ave, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 9343 NW 27 Ave, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2014-04-24 Miami International Autos, LLC -
LC AMENDMENT 2011-07-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-11
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-12-08
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-12
LC Amendment 2011-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State