Entity Name: | AUTOUNION COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Nov 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000172592 |
FEI/EIN Number | APPLIED FOR |
Address: | 110 East 25 Street, NEW YORK, NY, 10010, US |
Mail Address: | 110 East 25 Street, NEW YORK, NY, 10010, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIM & LOWMAN, LLP | Agent | 8620 NE 2 AVENUE, MIAMI, FL, 33138 |
Name | Role | Address |
---|---|---|
Vasquez Patricio | Manager | 110 East 25 Street, NEW YORK, NY, 10010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000112503 | AUTOUNION | EXPIRED | 2014-11-07 | 2019-12-31 | No data | 41 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 110 East 25 Street, NEW YORK, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 110 East 25 Street, NEW YORK, NY 10010 | No data |
LC AMENDMENT AND NAME CHANGE | 2017-02-21 | AUTOUNION COMPANY, LLC | No data |
LC NAME CHANGE | 2016-02-22 | HIDROBO AUTOMOTIVE GROUP, LLC | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-06-13 |
AMENDED ANNUAL REPORT | 2017-04-27 |
LC Amendment and Name Change | 2017-02-21 |
ANNUAL REPORT | 2017-02-08 |
LC Name Change | 2016-02-22 |
ANNUAL REPORT | 2016-02-15 |
Florida Limited Liability | 2014-11-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State