Search icon

LAFLICH AUTO SALE LLC - Florida Company Profile

Company Details

Entity Name: LAFLICH AUTO SALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAFLICH AUTO SALE 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: 18 Sep 2014 (10 years ago)
Document Number: L14000146313
FEI/EIN Number 47-1883188

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

Address: 4021 NW 26TH STREET, MIAMI, FL, 33142, US
Mail Address: 4021 NW 26TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIESLINSKI PALAU JONNATHAN RAUL Manager 4021 NW 26 ST, MIAMI, FL, 33142
cieslinski jonnathan r Agent 4021 NW 26TH STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056002 LAFLICH MOTORS ACTIVE 2020-05-20 2025-12-31 - 795 E 8 ST, HIALEAH, FL, 33010
G16000065859 LAFLICH CAPITAL EXPIRED 2016-07-05 2021-12-31 - 11311 SW 151 PATH, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 4021 NW 26TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-04-07 4021 NW 26TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 4021 NW 26TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2018-04-28 cieslinski, jonnathan r -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State