Search icon

EMPIRE MOTORS LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE MOTORS 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: 15 Jul 2015 (10 years ago)
Date of dissolution: 29 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L15000118266
Mail Address: PO BOX 530551, MIAMI SHORES, FL, 33153, US
Address: 5171 NW 159TH ST, UNIT A, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARDALES EMANUEL Manager PO BOX 530551, MIAMI SHORES, FL, 33153
VIDAL ROBERT Agent 5171 NW 159TH ST, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-01 5171 NW 159TH ST, UNIT A, MIAMI GARDENS, FL 33014 -
LC AMENDMENT 2018-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-08 5171 NW 159TH ST, UNIT A, MIAMI GARDENS, FL 33014 -
LC AMENDMENT 2017-12-12 - -
LC AMENDMENT 2017-09-25 - -
LC AMENDMENT 2017-05-15 - -
LC AMENDMENT 2017-04-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 VIDAL, ROBERT -
CHANGE OF MAILING ADDRESS 2017-01-13 5171 NW 159TH ST, UNIT A, MIAMI GARDENS, FL 33014 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-29
LC Amendment 2018-05-29
ANNUAL REPORT 2018-01-30
LC Amendment 2017-12-12
LC Amendment 2017-09-25
LC Amendment 2017-05-15
LC Amendment 2017-04-25
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-25
LC Amendment 2015-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State