Search icon

EMPIRE AUTO WORLD L.L.C - Florida Company Profile

Company Details

Entity Name: EMPIRE AUTO WORLD L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE AUTO WORLD L.L.C 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: 07 Jul 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000078074
FEI/EIN Number 452695990

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

Address: 4650 SW 51st Street Bay 717, DAVIE, FL, 33314, US
Mail Address: Post Office Box 668, Palm Beach, FL, 33480, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Radoncic Adnan E Managing Member 5501 SW 40th Avenue, Fort Lauderdale, FL, 33314
Professional Business Services of Palm Bea Agent 4970 SW 52ND ST, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088435 EMPIRE AUTO WORLD LLC EXPIRED 2011-09-07 2016-12-31 - 4970 SW 52ND STREET. STE #314, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 4650 SW 51st Street Bay 717, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2013-04-29 4650 SW 51st Street Bay 717, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Professional Business Services of Palm Beach -
LC ARTICLE OF CORRECTION 2011-07-08 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-31
LC Article of Correction 2011-07-08
Florida Limited Liability 2011-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State