Search icon

AMERICAN CAR EXPORTS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN CAR EXPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN CAR EXPORTS 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: 04 Sep 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000124634
FEI/EIN Number 30-0799098

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

Address: 1470 NW 107TH AVENUE, MIAMI, FL, 33172, US
Mail Address: 1470 NW 107TH AVENUE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS SIMON M Managing Member 1470 NW 107TH AVENUE, MIAMI, FL, 33172
CHAPONICK EVELYN Agent 1470 NW 107TH AVENUE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102953 ACE MOTOR GROUP EXPIRED 2018-09-18 2023-12-31 - 1470 NW 107 AVENUE SUITE E, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-03-21 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-03-21 CHAPONICK, EVELYN -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-02-10
LC Amendment 2017-08-04
AMENDED ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-06-11
Florida Limited Liability 2013-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State