Search icon

BORJA MOTORS LLC - Florida Company Profile

Company Details

Entity Name: BORJA MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORJA MOTORS 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: 19 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000080352
FEI/EIN Number 46-5701185

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

Address: 701 S. US 1, Fort PIerce, FL, 34950, US
Mail Address: 701 S. US 1, Fort PIerce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORJA AIDA Manager 765 2nd St. SW, VERO BEACH, FL, 32962
BORJA AIDA Agent 765 2nd St. SW, VERO BEACH, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025302 AUTOMANIA CAR SALES EXPIRED 2015-03-10 2020-12-31 - 765 2ND ST. SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 BORJA, AIDA -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-09-18 701 S. US 1, Fort PIerce, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 765 2nd St. SW, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 701 S. US 1, Fort PIerce, FL 34950 -
LC AMENDMENT 2015-03-12 - -

Documents

Name Date
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-24
LC Amendment 2015-03-12
Florida Limited Liability 2014-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State