Search icon

MEDINA AUTO REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: MEDINA AUTO REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDINA AUTO REPAIR, 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: 05 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: L12000139780
FEI/EIN Number 46-1411575

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

Address: 3296 NW 36TH ST., MIAMI, FL, 33142, US
Mail Address: 3296 NW 36TH ST., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA LAZO DEYVIN Manager 3195 NW 42 ST, MIAMI, FL, 33142
GALDAMEZ RAMIREZ CINDY S Manager 3195 NW 42 ST, MIAMI, FL, 33142
HERRERA LAZO DEYVIN Agent 3296 NW 36TH ST., MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114204 MEDINA AUTO REPAIR EXPIRED 2012-11-28 2017-12-31 - 9782 NW 46TH. TERRACE, DORAL, FL, 33178
G12000111418 4JS PIT STOP EXPIRED 2012-11-19 2017-12-31 - 9782 NW 46TH. TERRACE, DORAL, FL, 33178
G12000111420 PLENYTUD COUNSELING & COACHING EXPIRED 2012-11-19 2017-12-31 - 9782 NW 46TH. TERRACE, DORAL, FL, 33178
G12000111415 SOS CONSULTA EXPIRED 2012-11-19 2017-12-31 - 9782 NW 46TH. TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 3296 NW 36TH ST., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2023-03-13 HERRERA LAZO, DEYVIN -
LC AMENDMENT 2020-02-07 - -
LC AMENDMENT 2018-12-21 - -
LC AMENDMENT 2017-12-18 - -
LC NAME CHANGE 2016-10-24 MEDINA AUTO REPAIR, LLC -
LC AMENDMENT 2016-08-29 - -
LC STMNT OF RA/RO CHG 2016-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-04 3296 NW 36TH ST., MIAMI, FL 33142 -
LC AMENDMENT 2015-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000712745 TERMINATED 1000000800528 DADE 2018-10-16 2038-10-24 $ 4,248.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-09-10
AMENDED ANNUAL REPORT 2021-06-07
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
LC Amendment 2020-02-07
ANNUAL REPORT 2019-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State