Entity Name: | AUTO PAWN BROKERS USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTO PAWN BROKERS USA 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: | 14 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000021633 |
FEI/EIN Number |
824674934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4701 sw 45th st, davie, FL, 33314, US |
Mail Address: | 4701 sw 45th st, davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ FABRE MGR | Manager | 4701 sw 45th st, davie, FL, 33314 |
FABRE FERNANDEZ PRESIDE | Agent | 4701 sw 45th st, davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | FABRE, FERNANDEZ, PRESIDENT | - |
REINSTATEMENT | 2021-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 4701 sw 45th st, Bldg #3 bay 32, davie, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 4701 sw 45th st, Bldg #3 bay 32, davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 4701 sw 45th st, Bldg #3 bay 32, davie, FL 33314 | - |
REINSTATEMENT | 2017-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2021-03-20 |
AMENDED ANNUAL REPORT | 2019-04-19 |
AMENDED ANNUAL REPORT | 2019-04-10 |
AMENDED ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-03-31 |
Florida Limited Liability | 2012-02-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State