Search icon

FLORIDA MOTORS TRUCKS CENTER LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA MOTORS TRUCKS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA MOTORS TRUCKS CENTER 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: 10 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000128434
FEI/EIN Number 453782960

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

Address: 17151 NW 7TH Avenue EXT, Miami Gardens, FL, 33169, US
Mail Address: 17151 NW 7 Ave Ext, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELO VINOLY A Managing Member 17151 NW 7 Ave Ext, Miami Gardens, FL, 33169
Villate Joseph Agent 17151 NW 7 Ave Ext, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084407 FLORIDA RENT A CAR LLC EXPIRED 2019-08-09 2024-12-31 - 17151 NW 7 AVE EXT, MMIAMI GARDENS, FL, 33169
G16000047936 FLORIDA MOTORS ACTIVE 2016-05-12 2026-12-31 - 17151 NW 7TH AVE EXT, MIAMI GARDENS, FL, 33169
G15000106003 EXPRESS 95 EXPIRED 2015-10-16 2020-12-31 - 7951 RIVIERA BLVD SUITE 401, MIRAMAR, FL, 33023
G15000044129 FLORIDA SALES CAR EXPIRED 2015-05-02 2020-12-31 - 3234 SE 6 AVE, FORT LAUDERDALE, FL, 33316
G13000044924 FLORIDA TRANSPORTATION EXPIRED 2013-05-10 2018-12-31 - 3234 SE 6 AVE, FORT LAUDERDALE, FL, 33316
G12000045176 FLORIDA RENT A CAR EXPIRED 2012-05-14 2017-12-31 - 4837 PEMBROKE ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-16 Villate, Joseph -
LC STMNT OF RA/RO CHG 2019-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 17151 NW 7 Ave Ext, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2018-02-01 17151 NW 7TH Avenue EXT, Miami Gardens, FL 33169 -
LC NAME CHANGE 2017-12-08 FLORIDA MOTORS TRUCKS CENTER LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 17151 NW 7TH Avenue EXT, Miami Gardens, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000725018 ACTIVE 2023-025533-CA-01 11TH JUDICIAL CIRCUIT MIA-DADE 2024-11-01 2029-11-18 $99110.95 U.S. BANK NATIONAL ASSOCIATION DBA U.S. BANK EQUIPMENT, 1310 MADRID STREET, MARSHALL, MN 56258
J16000305551 TERMINATED 1000000712887 BROWARD 2016-05-06 2036-05-12 $ 4,129.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-03-16
CORLCRACHG 2019-06-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-01
LC Name Change 2017-12-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State