Search icon

TT MOTOR USA, LLC - Florida Company Profile

Company Details

Entity Name: TT MOTOR USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TT MOTOR USA, 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: 26 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000109494
FEI/EIN Number 37-1787032

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

Address: 820 W 41st St, Suite 204, Miami Beach, FL, 33140, US
Mail Address: 820 W 41st St, Suite 204, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW MANDEL, PLLC Agent -
Albert Daniel President 2191 W Hayden Ave, Hayden, ID, 83835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 820 W 41st St, Suite 204, Miami Beach, FL 33140 -
REINSTATEMENT 2022-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 820 W 41st St, Suite 204, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-09-14 820 W 41st St, Suite 204, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2022-09-14 Law Mandel PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-06-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-21
AMENDED ANNUAL REPORT 2022-09-18
REINSTATEMENT 2022-09-14
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-11-01
LC Amendment 2016-06-20
Florida Limited Liability 2015-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State