Entity Name: | MULTICAR USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MULTICAR USA, 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. |
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: | 23 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Apr 2013 (12 years ago) |
Document Number: | L13000058945 |
FEI/EIN Number |
42-2655506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 snively ave, Winter Haven, FL, 33880, US |
Mail Address: | 116 snively ave, Winter Haven, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEJIA NELLY | Manager | 116 snively ave, Winter Haven, FL, 33880 |
Mejia Alberto | Manager | 116 snively ave, Winter Haven, FL, 33880 |
MEJIA ALBERTO | Agent | 116 snively ave, Winter Haven, FL, 33880 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000040193 | MULTICARS GROUP | ACTIVE | 2013-04-26 | 2028-12-31 | - | 116 SNIVELY AVENUE, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-26 | MEJIA, ALBERTO | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 116 snively ave, Winter Haven, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 116 snively ave, Winter Haven, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 116 snively ave, Winter Haven, FL 33880 | - |
LC AMENDMENT | 2013-04-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State