Search icon

MULTI TASKERS AUTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: MULTI TASKERS AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULTI TASKERS AUTO GROUP 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: 24 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000076098
FEI/EIN Number 46-2839771

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

Address: 5255 Collins Ave, Miami, FL, 33140, US
Mail Address: 14 MARYLAND DRIVE, JACKSON, NJ, 08527, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBERMAN BARRY A Owner 14 MARYLAND DRIVE, JACKSON, NJ, 08527
ROZSANSKY MARTIN Auth 5255 Collins Ave, Miami, FL, 33140
SILBERMAN BARRY A Agent 5255 Collins Ave, Miami, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-15 5255 Collins Ave, Miami, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-15 5255 Collins Ave, Miami, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-07-22 5255 Collins Ave, Miami, FL 33140 -
REGISTERED AGENT NAME CHANGED 2021-07-22 SILBERMAN, BARRY ADAM -
LC AMENDMENT 2014-10-02 - -
LC STMNT OF RA/RO CHG 2014-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-15
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5238.00
Total Face Value Of Loan:
5238.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5238
Current Approval Amount:
5238
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5299.11

Date of last update: 03 May 2025

Sources: Florida Department of State