Search icon

MAYA AUTO SALES, LLC. - Florida Company Profile

Company Details

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

MAYA AUTO SALES, 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L13000021477
FEI/EIN Number 46-2039235

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

Address: 1105 Tucker Ave, ORLANDO, FL, 32807, US
Mail Address: 1105 Tucker Ave, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De La Torre Juan J Manager 1105 Tucker Ave, Orlando, FL, 32807
De La Torre Franklin G Agent 1105 Tucker Ave, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-05-19 De La Torre, Franklin G -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 1105 Tucker Ave, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2014-04-09 1105 Tucker Ave, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 1105 Tucker Ave, ORLANDO, FL 32807 -
LC AMENDMENT 2013-05-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000025157 ACTIVE 1000000729579 ORANGE 2016-12-20 2037-01-13 $ 38,905.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000084032 TERMINATED 1000000703067 ORANGE 2016-01-14 2036-01-27 $ 21,692.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000005821 ACTIVE 1000000701504 ORANGE 2015-12-17 2035-12-30 $ 1,202.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000005813 ACTIVE 1000000701503 ORANGE 2015-12-17 2035-12-30 $ 41,486.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001167690 TERMINATED 1000000643101 ORANGE 2014-10-21 2034-12-17 $ 19,687.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000320563 TERMINATED 1000000589455 ORANGE 2014-03-04 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST
J13001388892 TERMINATED 1000000526059 ORANGE 2013-08-30 2033-09-12 $ 41,487.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
AMENDED ANNUAL REPORT 2014-05-19
AMENDED ANNUAL REPORT 2014-05-14
AMENDED ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2014-01-08
LC Amendment 2013-05-17
Florida Limited Liability 2013-02-11

Date of last update: 03 May 2025

Sources: Florida Department of State