Search icon

MIGUEL'S AUTO REPAIRS, LLC - Florida Company Profile

Company Details

Entity Name: MIGUEL'S AUTO REPAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGUEL'S AUTO REPAIRS, 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: 02 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000058156
FEI/EIN Number 47-3605454

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

Address: 1435 LEAVITT AVENUE, ORANGE CITY, FL, 32763, US
Mail Address: 1435 LEAVITT AVENUE, 101, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C MIGUEL A Manager 1281 BAILEY AVE, DELTONA, FL, 32725
RUIZ ANGEL Auth 1060 GREENWOOD AVENUE, ORANGE CITY, FL, 32763
CLAUDIO MIGUEL A Agent 1281 BAILEY AVE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-29 1435 LEAVITT AVENUE, STE 101, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1435 LEAVITT AVENUE, STE 101, ORANGE CITY, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000249241 ACTIVE 1000000821355 VOLUSIA 2019-04-01 2039-04-03 $ 2,559.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State