Search icon

FAST AUTO SERVICE, LLC. - Florida Company Profile

Company Details

Entity Name: FAST AUTO SERVICE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FAST AUTO SERVICE, 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: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: L12000062134
FEI/EIN Number 45-5246834

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11650 BISCAYNE BLVD, MIAMI, FL 33181
Mail Address: 11650 BISCAYNE BLVD, MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNEZ, HENRY Agent 11650 BISCAYNE BLVD, MIAMI, FL 33181
FUNEZ, HENRY Managing Member 11650 BISCAYNE BLVD, MIAMI, FL 33181
ARDITI, EDUARDO Managing Member 11650 BISCAYNE BLVD, MIAMI, FL 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-04 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 FUNEZ, HENRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000076343 ACTIVE 1000000867403 DADE 2021-02-17 2041-02-24 $ 137,388.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000252060 TERMINATED 2019-018997-CA-01 11TH JUD CIR CTG 2020-06-16 2025-07-17 $21,282.75 UNIFIRST CORPORATION, 8070 NORTHWEST 77TH COURT, MEDLEY, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-04-04
ANNUAL REPORT 2014-05-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State