Search icon

UNITED AMERICAN AUTO LLC - Florida Company Profile

Company Details

Entity Name: UNITED AMERICAN AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED AMERICAN AUTO 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 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L12000067747
FEI/EIN Number 455295326

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

Address: 10818 NW 6th Ct, MIAMI, FL, 33168, US
Mail Address: 10818 NW 6th Ct, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACALLAO EVAN A Managing Member 10818 nw 6th ct, MIAMI, FL, 33168
BACALLAO EVAN A Agent 10818 NW 6th Ct, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 BACALLAO, EVAN A -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 7339 NW 32 AVE, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 7339 NW 32 AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2014-04-23 7339 NW 32 AVE, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-09-30
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-27

Date of last update: 03 May 2025

Sources: Florida Department of State