Search icon

ATV & MOTO STORE LLC - Florida Company Profile

Company Details

Entity Name: ATV & MOTO STORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ATV & MOTO STORE 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: 20 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: L14000081582
FEI/EIN Number 46-5726390

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

Address: 3350 Virginia Street, 2nd floor, Miami, FL 33133
Mail Address: 3350 Virginia Street, 2nd floor, Miami, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Capurro, Lucas Martin Agent 361 W Heather Drive, Key Biscayne, FL 33149
CAPURRO, LUCAS MARTIN Manager 361 W Heather Drive, Key Biscayne, FL 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081122 CHEETAH MOTORSPORT ACTIVE 2021-06-17 2026-12-31 - 7080 NW 50TH ST, DORAL, FL, 33166
G15000116605 CHEETAH MOTORSPORT EXPIRED 2015-11-17 2020-12-31 - 6782 COLLINS AVE., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 3350 Virginia Street, 2nd floor, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-04-14 3350 Virginia Street, 2nd floor, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Capurro, Lucas Martin -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 361 W Heather Drive, Key Biscayne, FL 33149 -
LC AMENDMENT 2015-07-31 - -
LC AMENDMENT 2015-06-17 - -
LC AMENDMENT 2014-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-07
LC Amendment 2015-07-31

Date of last update: 20 Feb 2025

Sources: Florida Department of State