Search icon

AUTO SALES U.S.A. LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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