Search icon

WHOLESALE AUTOMOTIVE GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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