Search icon

ALEJANDRO DIAZ AUTO SALES & RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: ALEJANDRO DIAZ AUTO SALES & RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEJANDRO DIAZ AUTO SALES & RESTORATION 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: 28 Jun 2012 (13 years ago)
Document Number: L12000085134
FEI/EIN Number 86-3392305

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

Address: 13954 SW 36th Street, MIAMI, FL, 33175, US
Mail Address: 2423 SW 147th Ave, Suite 385, Miami, FL, 33185, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ALEJANDRO Manager 2423 SW 147th Ave, MIAMI, FL, 33185
Tejeda Cheryl Manager 2423 SW 147th Ave, MIAMI, FL, 33185
DIAZ ALEJANDRO Agent 2423 SW 147th Ave, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029192 DREAM RIDE CLASSICS EXPIRED 2016-03-21 2021-12-31 - 2423 SW 147TH AVE, STE 385, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-13 13954 SW 36th Street, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 13954 SW 36th Street, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 2423 SW 147th Ave, Suite 385, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State