Search icon

AUTO STATION USA, SERVICE + AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: AUTO STATION USA, SERVICE + AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO STATION USA, SERVICE + AUTO REPAIR 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000132922
Address: 1140 N.W. 132 STREET, NORTH MIAMI, FL, 33168
Mail Address: 1140 N.W. 132 STREET, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOINE MANFRED President 1140 N.W. 132 STREET, NORTH MIAMI, FL, 33168
OBAS CHARLY Vice President 431 S.W. 10 TERRACE, HALLANDALE, FL, 33009
VALENTIN JOSEPH Manager 13782 BURBERRY DRIVE, WELLINGTON, FL, 33414
ANTOINE MANFRED M Agent 1140 N.W. 132 STREET, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-05-13 AUTO STATION USA, SERVICE + AUTO REPAIR LLC -
REINSTATEMENT 2014-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-07 1140 N.W. 132 STREET, NORTH MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2014-05-07 1140 N.W. 132 STREET, NORTH MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-07 1140 N.W. 132 STREET, NORTH MIAMI, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001463034 TERMINATED 1000000529875 MIAMI-DADE 2013-09-23 2033-10-03 $ 486.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2014-05-13
LC Name Change 2014-05-13
Reinstatement 2014-05-07
Florida Limited Liability 2011-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State