Search icon

MUNICH AUTOBAHN WHOLESALE LLC - Florida Company Profile

Company Details

Entity Name: MUNICH AUTOBAHN WHOLESALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUNICH AUTOBAHN WHOLESALE 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: 13 Oct 2014 (11 years ago)
Date of dissolution: 08 May 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 May 2024 (a year ago)
Document Number: L14000159088
FEI/EIN Number APPLIED FOR

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

Address: 4699 NORTH DIXIE HWY # 129, DEERFIELD BEACH, FL, 33064, US
Mail Address: 4699 NORTH DIXIE HWY # 129, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBANKS YASMEEN Manager 2300 PALM BEACH LAKE BLVD ST 105, WEST PALM BEACH, FL, 33409
EBANKS YASMEEN IOWN Agent 4699 NORTH DIXIE HWY # 129, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-13 - -
REGISTERED AGENT NAME CHANGED 2021-12-13 EBANKS , YASMEEN I, OWN -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 4699 NORTH DIXIE HWY # 129, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-12-13 4699 NORTH DIXIE HWY # 129, DEERFIELD BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-08 4699 NORTH DIXIE HWY # 129, DEERFIELD BEACH, FL 33064 -
REINSTATEMENT 2020-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-12-13
AMENDED ANNUAL REPORT 2020-07-08
REINSTATEMENT 2020-05-20
Florida Limited Liability 2014-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State