Search icon

LUCY AUTO REPAIR LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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