Entity Name: | MR ELITE MOTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MR ELITE MOTORS, 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: |
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: | 13 Dec 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000140105 |
FEI/EIN Number |
45-4038899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18401 Collins Ave 100-269, Sunny isles, FL, 33160, US |
Mail Address: | 18401 Collins Ave 100-269, Sunny isles, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VORONKOVA NATALIA | President | 18401 Collins Ave 100-269, Sunny isles, FL, 33160 |
Tkachenko maxim | Agent | 18401 Collins Ave 100-269, Sunny isles, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | Tkachenko, maxim | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-03 | 18401 Collins Ave 100-269, Sunny isles, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2017-10-03 | 18401 Collins Ave 100-269, Sunny isles, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-03 | 18401 Collins Ave 100-269, Sunny isles, FL 33160 | - |
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2013-06-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000316090 | TERMINATED | 1000000588540 | BROWARD | 2014-02-27 | 2034-03-13 | $ 1,041.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-06-24 |
ANNUAL REPORT | 2014-04-09 |
LC Amendment | 2013-06-24 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State