Search icon

FLORIDA AUTO ADVANTAGE, LLC - Florida Company Profile

Company Details

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

FLORIDA AUTO ADVANTAGE, 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: 06 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: L12000141139
FEI/EIN Number 46-1355433

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

Address: 6103 AQUA AVENUE, UNIT 404, MIAMI BEACH, FL, 33141, US
Mail Address: 6103 AQUA AVENUE, UNIT 404, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAFTSOW ERIC Manager 6103 AQUA AVENUE, UNIT 404, MIAMI BEACH, FL, 33141
KRAFTSOW ERIC Agent 6103 AQUA AVENUE, UNIT 404, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067868 KRAFTSOW LLC ACTIVE 2019-06-14 2029-12-31 - 6103 AQUA AVE, 404, MIAMI BEACH, FL, 33141
G17000004450 KRAFTSOW FAMILY CAPITAL EXPIRED 2017-01-12 2022-12-31 - 7411 FISHER ISLAND DRIVE, MIAMI BEACH, FL, 33109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 6103 AQUA AVENUE, UNIT 404, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 6103 AQUA AVENUE, UNIT 404, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-01-23 6103 AQUA AVENUE, UNIT 404, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2016-03-31 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 KRAFTSOW, ERIC -
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
J24000533107 ACTIVE 1000001007302 MIAMI-DADE 2024-08-13 2034-08-21 $ 503.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State