Search icon

ABC AUTO TRADE USA, LLC - Florida Company Profile

Company Details

Entity Name: ABC AUTO TRADE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABC AUTO TRADE USA, 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: 31 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L13000178387
FEI/EIN Number 46-4470781

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

Address: 7289 NW 12TH STREET, MIAMI, FL, 33126, US
Mail Address: 7289 NW 12TH STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL FERNANDO H Mgrm 5650 w 26 th ct, Hialeah, FL, 33016
Miranda Torrejon Rodrigo J Mgrm 7289 NW 12TH STREET, MIAMI, FL, 33126
CABRAL FERNANDO Agent 5650 w 26 th ct, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000116852 CONTINENTAL SERVICES ACTIVE 2023-09-20 2028-12-31 - OCEANICASERVICE@YAHOO.COM, 7289 NW 12 STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 5650 w 26 th ct, APT 101, Hialeah, FL 33016 -
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-08-16 - -
REGISTERED AGENT NAME CHANGED 2018-08-16 CABRAL, FERNANDO -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-19 7289 NW 12TH STREET, MIAMI, FL 33126 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-01-23
REINSTATEMENT 2018-11-01
LC Amendment 2018-08-16
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State