Entity Name: | FADEL MIAMI AUTO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FADEL MIAMI AUTO, 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. |
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: | 18 Aug 2014 (11 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | L14000129428 |
FEI/EIN Number |
35-2519163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 BISCAYNE BOULEVARD, UNIT 5201, MIAMI, FL, 33132, US |
Mail Address: | 1100 BISCAYNE BOULEVARD, UNIT 5201, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARTORI DANIEL | Manager | 1100 BISCAYNE BOULEVARD, UNIT 5201, MIAMI, FL, 33132 |
BTU INTERNATIONAL CONSULTING LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-13 | 1110 BRICKELL AVE, SUITE 200, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | BTU INTERNATIONAL CONSULTING LLC | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2020-10-13 |
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State