Entity Name: | LUCY AUTO REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCY AUTO REPAIR 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: | 02 May 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 08 Jan 2015 (10 years ago) |
Document Number: | L13000064224 |
FEI/EIN Number |
462688112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10801 NW 27 AVE, MIAMI, FL, 33167 |
Mail Address: | 10801 NW 27 AVE, MIAMI, FL, 33167 |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUJILLO LIGIA | Managing Member | 2515 W 71ST PLACE, HIALEAH, FL, 33018 |
Castro Oporta Marvin E | Managing Member | 2515 W. 71st Place, Hialeah, FL, 33018 |
TRUJILLO LIGIA | Agent | 10801 NW 27 AVE, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2015-01-08 | LUCY AUTO REPAIR LLC | - |
REINSTATEMENT | 2014-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-29 | 10801 NW 27 AVE, MIAMI, FL 33167 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-29 | 10801 NW 27 AVE, MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2014-09-29 | 10801 NW 27 AVE, MIAMI, FL 33167 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-29 | TRUJILLO, LIGIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State