Search icon

US AUTOTRANS, LLC - Florida Company Profile

Company Details

Entity Name: US AUTOTRANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US AUTOTRANS, 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: 30 Sep 2014 (11 years ago)
Date of dissolution: 14 Nov 2019 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: L14000152656
FEI/EIN Number 47-2254148

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

Address: 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLIUSARENKO KATERYNA Manager 16711 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
SLIUSARENKO TARAS Manager 16711 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
RASNER MIKHAIL Manager 2201 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
SLIUSARENKO KATERYNA Agent 18201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 18201 COLLINS AVE, 3405, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-10-21 18201 COLLINS AVE, 3405, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-10-21 SLIUSARENKO, KATERYNA -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 18201 COLLINS AVE, 3405, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-10-01 - -

Documents

Name Date
REINSTATEMENT 2016-10-21
LC Amendment 2015-10-01
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State