Search icon

LIZANO AUTOMOTIVE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LIZANO AUTOMOTIVE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIZANO AUTOMOTIVE 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: 11 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000171191
FEI/EIN Number 90-1033119

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

Address: 4970 SW 52nd Street suite 302, Davie, FL, 33314, US
Mail Address: 4970 SW 52nd Street suite 302, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kisseadoo Kai Authorized Member 4970 SW 52nd Street suite 302, Davie, FL, 33314
Kisseadoo Kai Agent 4970 SW 52nd Street suite 302, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094604 SUNSHINE STATE MOTORS ACTIVE 2021-07-20 2026-12-31 - 4970 SW 52ND STREET UNIT 302-303, DAVIE, FL, 33314
G21000062583 SSM AUTO TRANSPORT ACTIVE 2021-05-06 2026-12-31 - 5061 S. STATE ROAD 7, UNIT 603, DAVIE, FL, 33314
G16000025757 MANCUSO MOTORS EXPIRED 2016-03-10 2021-12-31 - 5061 S. STATE ROAD 7, UNIT 603, DAVIE, FL, 33314
G15000105199 MIAMI INTERNATIONAL AUTO EXPIRED 2015-10-14 2020-12-31 - 5061 S. STATE ROAD 7, UNIT 603, DAVIE, FL, 33314
G15000036544 JC MOTORS EXPIRED 2015-04-10 2020-12-31 - 5061 S STATE ROAD 7, UNIT 603, DAVIE, FL, 33314
G14000007864 FLAT FEE MOTORS EXPIRED 2014-01-23 2019-12-31 - 5061 S. STATE ROAD 7, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-03 Kisseadoo, Kai -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 4970 SW 52nd Street suite 302, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 4970 SW 52nd Street suite 302, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-09-09 4970 SW 52nd Street suite 302, Davie, FL 33314 -
LC AMENDMENT 2020-08-13 - -
LC AMENDMENT 2015-06-10 - -
LC AMENDMENT 2014-01-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000501858 ACTIVE CACE23001950 SEVENTEENTH JUDICIAL CIRCUIT 2023-08-24 2028-10-20 $74,009.98 ASCENTIUM CAPITAL LLC, 23970 HIGHWAY 59 N, KINGWOOD, TX 77339
J23000386524 ACTIVE 1000000961560 BROWARD 2023-08-11 2043-08-16 $ 141,272.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-05-11
AMENDED ANNUAL REPORT 2021-10-05
AMENDED ANNUAL REPORT 2021-09-09
AMENDED ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-10-05

Date of last update: 01 May 2025

Sources: Florida Department of State