Search icon

VSTAR AUTO LLC - Florida Company Profile

Company Details

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

VSTAR AUTO 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: 04 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: L15000040073
FEI/EIN Number 47-3338806

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

Address: 8151 NW 74 AVENUE, MIAMI, FL, 33166, US
Mail Address: PO BOX 660685, MIAMI, FL, 33266, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES PIA Authorized Member PO BOX 660685, MIAMI, FL, 33266
VALDES ALFREDO Authorized Member PO BOX 660685, MIAMI, FL, 33266
VALDES ALFREDO Agent 8151 NW 74 AVENUE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000107605 PRISTINE AUTO BROKERS EXPIRED 2017-09-28 2022-12-31 - 2375 NW 70TH AVENUE B10, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-11 VSTAR AUTO LLC -
LC STMNT OF RA/RO CHG 2021-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 8151 NW 74 AVENUE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 8151 NW 74 AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-06-27 8151 NW 74 AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-10-26 VALDES, ALFREDO -

Documents

Name Date
LC Name Change 2024-12-11
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-08-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State