Entity Name: | DRIVESHAFT MIAMI, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRIVESHAFT MIAMI, 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. |
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: | 24 Jun 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | L15000110090 |
FEI/EIN Number |
47-4359405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8125 Northwest 93rd Street, Medley, FL, 33166, US |
Mail Address: | 8125 Northwest 93rd Street, Medley, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALAVE CINDY | Managing Member | 8125 NW 93 ST, MEDLEY, FL, 33166 |
MALAVE CINDY | Agent | 8125 NW 93 ST, MEDLEY, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000064084 | DRIVESHAFT SERVICE | ACTIVE | 2021-05-10 | 2026-12-31 | - | 8125 NW 93 ST, MEDLEY, FL, 33166 |
G16000054877 | CARDANES CARABOBO C.A. | EXPIRED | 2016-06-02 | 2021-12-31 | - | 117 NW 42ND AVE, APT 613, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-06-11 | 8125 NW 93 ST, MEDLEY, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 8125 Northwest 93rd Street, Medley, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 8125 Northwest 93rd Street, Medley, FL 33166 | - |
LC AMENDMENT | 2019-04-29 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-09-14 | DRIVSHAFT MIAMI, LLC. | - |
REGISTERED AGENT NAME CHANGED | 2018-09-06 | MALAVE, CINDY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-28 |
AMENDED ANNUAL REPORT | 2021-06-11 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-17 |
LC Amendment | 2019-04-29 |
ANNUAL REPORT | 2019-04-16 |
LC Amendment and Name Change | 2018-09-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State