Search icon

PRECISION AUTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: PRECISION AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION AUTO 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: 07 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L14000073861
FEI/EIN Number 46-5599061

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

Address: 5900 SW 42ND PL BLDG 19 BAY 03, DAVIE, FL, 33314, US
Mail Address: 5900 SW 42ND PL BLDG 19 BAY 03, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANUSHIN DIMITAR Manager 15295 NE 9TH AVE, MIAMI, FL, 33162
TANUSHIN DIMITAR Agent 15295 NE 9TH AVE, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115606 FLORIDA CREDIT SERVICE EXPIRED 2018-10-25 2023-12-31 - 234 NE 3RD STREET APT 601, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 5900 SW 42ND PL BLDG 19 BAY 03, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2022-02-28 5900 SW 42ND PL BLDG 19 BAY 03, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 15295 NE 9TH AVE, MIAMI, FL 33162 -
LC AMENDMENT 2018-05-14 - -
LC AMENDMENT 2017-05-19 - -
REGISTERED AGENT NAME CHANGED 2017-05-19 TANUSHIN, DIMITAR -
LC AMENDMENT 2016-05-10 - -
LC AMENDMENT 2016-03-29 - -
LC AMENDMENT 2014-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
LC Amendment 2018-05-14
ANNUAL REPORT 2018-04-24
LC Amendment 2017-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State