Search icon

MAURUS TRUCK AND CAR REPAIR AND PARTS LLC - Florida Company Profile

Company Details

Entity Name: MAURUS TRUCK AND CAR REPAIR AND PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAURUS TRUCK AND CAR REPAIR AND PARTS 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: 11 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L13000084323
FEI/EIN Number 46-3219071

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

Address: 14601 N MIAMI AVE, MIAMI, FL, 33168, US
Mail Address: 14601 N MIAMI AVE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO LUIS M Manager 14601 N MIAMI AVE, MIAMI, FL, 33168
ALFONSO LUIS M Agent 14601 N MIAMI AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-11 ALFONSO, LUIS M -
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 14601 N MIAMI AVE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2022-04-28 14601 N MIAMI AVE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 14601 N MIAMI AVE, MIAMI, FL 33168 -
LC DISSOCIATION MEM 2018-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-26
CORLCDSMEM 2018-11-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State