Entity Name: | AUTO SALES U.S.A. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTO SALES U.S.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2015 (10 years ago) |
Document Number: | L12000040001 |
FEI/EIN Number |
36-4728160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3759 N.W. 16TH STREET, BAY 7, LAUDERHILL, FL, 33311 |
Mail Address: | 3759 N.W. 16TH STREET, BAY 7, LAUDERHILL, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORVIL HERNS | Managing Member | 3759 N.W. 16TH STREET, BAY 7, LAUDERHILL, FL, 33311 |
Dorvil Herns | Agent | 3759 nw 16th st, Lauderhill, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-16 | Dorvil , Herns | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-16 | 3759 nw 16th st, Bay 7, Lauderhill, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC DISSOCIATION MEM | 2014-02-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000613014 | TERMINATED | 1000000677453 | BROWARD | 2015-05-15 | 2035-05-22 | $ 2,787.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-10-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State