Search icon

AVS CARS LLC - Florida Company Profile

Company Details

Entity Name: AVS CARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVS CARS 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 Dec 2014 (10 years ago)
Date of dissolution: 22 Jun 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: L14000196551
FEI/EIN Number 47-2653182

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

Address: 5429 HALLANDALE BEACH BLVD, WEST PARK, FL, 33023, US
Mail Address: 5429 HALLANDALE BEACH BLVD, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORETTI LUIS G Authorized Member 4650 SW 51ST STREET, DAVIE, FL, 33314
MARIN JAIRO A Authorized Member 9920 NW 68TH PLACE, TAMARAC, FL, 33321
AMORETTI LUIS G Agent 16039 EMERALD COVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2017-06-22 - -
MERGER 2016-07-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L09000053757. MERGER NUMBER 900000162669
LC NAME CHANGE 2015-12-10 AVS CARS LLC -
LC AMENDMENT 2015-12-03 - -
CHANGE OF MAILING ADDRESS 2015-12-03 5429 HALLANDALE BEACH BLVD, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-03 5429 HALLANDALE BEACH BLVD, WEST PARK, FL 33023 -
LC AMENDMENT AND NAME CHANGE 2015-11-23 JAIRO ALBERTO LUGO MARIN LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 16039 EMERALD COVE, WESTON, FL 33331 -
LC AMENDMENT 2015-04-06 - -
REGISTERED AGENT NAME CHANGED 2015-04-06 AMORETTI, LUIS G -

Documents

Name Date
CORLCDSMEM 2017-06-22
ANNUAL REPORT 2016-03-26
LC Name Change 2015-12-10
LC Amendment 2015-12-03
LC Amendment and Name Change 2015-11-23
LC Amendment 2015-04-06
LC Amendment 2015-02-18
Florida Limited Liability 2014-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State