Entity Name: | WHOLESALE AUTOMOTIVE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHOLESALE 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. |
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: | 14 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2022 (2 years ago) |
Document Number: | L14000060772 |
FEI/EIN Number |
46-5382074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 NW 29th St, OAKLAND PARK, FL, 33311, US |
Mail Address: | 11635 SW 13 CT, PEMBROKE PINES, FL, 33025, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suleiman Hakam M | Authorized Member | 1801 NW 29TH ST, OAKLAND PARK, FL, 33311 |
YASIR BILLO, ESQ | Agent | 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118316 | WHOLESALE AUTOMOTIVE GROUP | EXPIRED | 2016-11-01 | 2021-12-31 | - | 1080 NW 31 AVENUE, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-07 | YASIR BILLO, ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 1801 NW 29th St, OAKLAND PARK, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 1801 NW 29th St, OAKLAND PARK, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-21 | 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 | - |
LC AMENDMENT | 2016-09-21 | - | - |
LC DISSOCIATION MEM | 2015-05-04 | - | - |
LC DISSOCIATION MEM | 2014-08-14 | - | - |
LC AMENDMENT | 2014-07-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000124988 | ACTIVE | 1000000861125 | BROWARD | 2020-02-19 | 2030-02-26 | $ 380.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-06 |
REINSTATEMENT | 2022-10-07 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-28 |
AMENDED ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2017-01-03 |
AMENDED ANNUAL REPORT | 2016-11-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State