Search icon

EXQUISITE AUTO LEASE LLC - Florida Company Profile

Company Details

Entity Name: EXQUISITE AUTO LEASE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXQUISITE AUTO LEASE 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: 12 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000094199
FEI/EIN Number 47-1084280

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

Address: 4310 POST AVE, MIAMI BEACH, FL, 33140
Mail Address: 4310 POST AVE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZRAD ELAN M Manager 4310 POST AVE, MIAMI BEACH, FL, 33140
AZRAD ELAN M Agent 4310 POST AVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079558 AUTOHAUS LEASING EXPIRED 2014-08-01 2019-12-31 - 4310 POST AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-28 AZRAD, ELAN M -
REINSTATEMENT 2016-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-12-03
REINSTATEMENT 2020-12-04
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-12-15
REINSTATEMENT 2016-02-28
LC Amendment 2014-06-27
Florida Limited Liability 2014-06-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State