Search icon

AUTO SOURCE GROUP LLC

Company Details

Entity Name: AUTO SOURCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2015 (10 years ago)
Document Number: L13000145616
FEI/EIN Number 46-3887666
Address: 1900 NW 79TH AVE, DORAL, FL, 33126, US
Mail Address: 1900 NW 79th Ave, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BELTRAN ACCOUNTING SERVICES, CORP Agent

Managing Member

Name Role Address
MOTTA IVAN G Managing Member 16275 SW 89TH PL, PALMETTO BAY, FL, 33157
PULGAR EDUARDO Managing Member 11386 SW 84TH LN, MIAMI, FL, 33173

Manager

Name Role Address
Motta Giancarlo Manager 1900 NW 79th Ave, Doral, FL, 33126

Auth

Name Role Address
Motta Stefano Auth 1900 NW 79th Ave, Doral, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053274 LUXURY AUTO RENTALS ACTIVE 2024-04-22 2029-12-31 No data 1900 NW 79TH AVENUE, DORAL, FL, 33126
G21000013666 SIGMA TRADE ACTIVE 2021-01-28 2026-12-31 No data 1900 NW 79TH AVE, DORAL, FL, 33126
G20000020279 ASG MIAMI ACTIVE 2020-02-14 2025-12-31 No data 1900 NW 79TH AVE, DORAL, FL, 33126
G15000037612 LUXURY AUTO RENTALS EXPIRED 2015-04-14 2020-12-31 No data 1900 N.W. 79TH AVENUE, DORAL, FL, 33126
G15000037608 SOUTH BEACH MOTORS ACTIVE 2015-04-14 2025-12-31 No data 1900 N.W. 79TH AVENUE, DORAL, FL, 33126
G14000069648 ZONA FRANCA EXPIRED 2014-07-05 2019-12-31 No data 1900 NW 79TH AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 1900 NW 79TH AVE, DORAL, FL 33126 No data
CHANGE OF MAILING ADDRESS 2020-01-06 1900 NW 79TH AVE, DORAL, FL 33126 No data
LC AMENDMENT 2015-05-22 No data No data
LC AMENDMENT 2015-04-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State