Search icon

THE MOBILE CAR DOCTOR LLC - Florida Company Profile

Company Details

Entity Name: THE MOBILE CAR DOCTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MOBILE CAR DOCTOR 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: 12 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000156454
FEI/EIN Number 90-0918593

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

Address: 299 W Camino Gardens Boulevard, Boca Raton, FL, 33432-5822, US
Mail Address: 299 W Camino Gardens Boulevard, Boca Raton, FL, 33432-5822, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIPPE BILLY Vice President 19213 nature view ct, boca raton, FL, 33498
PEREZ MARIO Agent 19213 nature view ct, Boca Raton, FL, 33498
PEREZ MARIO President 19213 nature view ct, Boca Raton, FL, 33498
CHARLEMUS MAXON Chief Executive Officer 1520 NW 52 AVE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-08 299 W Camino Gardens Boulevard, Boca Raton, FL 33432-5822 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-08 19213 nature view ct, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2015-07-08 299 W Camino Gardens Boulevard, Boca Raton, FL 33432-5822 -
REGISTERED AGENT NAME CHANGED 2015-07-08 PEREZ, MARIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-07-08
ANNUAL REPORT 2013-04-06
Florida Limited Liability 2012-12-12

Date of last update: 02 May 2025

Sources: Florida Department of State