Search icon

Q AUTO TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: Q AUTO TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q AUTO TRANSPORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000146019
FEI/EIN Number APPLIED FOR

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

Address: 1451 W CYPRESS CREEK RD STE 300, FT. LAUDERDALE, FL, 33109, US
Mail Address: 1451 W CYPRESS CREEK RD STE 300, FT. LAUDERDALE, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SPIEGEL & UTRERA, P.A. Auth
NORTHWEST REGISTERED AGENT LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2022-05-17 - -
REGISTERED AGENT NAME CHANGED 2022-05-17 NORTHWEST REGISTERED AGENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-12-06 1451 W CYPRESS CREEK RD STE 300, FT. LAUDERDALE, FL 33109 -
LC STMNT OF RA/RO CHG 2019-12-06 - -
CHANGE OF MAILING ADDRESS 2019-12-06 1451 W CYPRESS CREEK RD STE 300, FT. LAUDERDALE, FL 33109 -
LC AMENDMENT 2015-08-24 - -

Documents

Name Date
CORLCRACHG 2022-05-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
CORLCRACHG 2019-12-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
LC Amendment 2015-08-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State