Entity Name: | PROFESSIONAL AUTO TRANSPORTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROFESSIONAL AUTO TRANSPORTERS 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: |
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: | 28 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000128673 |
FEI/EIN Number |
47-4659577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14026 SW 151ST COURT, MIAMI, FL, 33196, US |
Mail Address: | 14026 SW 151ST COURT, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VALLE AUDRY | President | 14026 SW 151ST COURT, MIAMI, FL, 33196 |
DEL VALLE AUDRY P | Agent | 14026 SW 151ST COURT, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2018-02-01 | PROFESSIONAL AUTO TRANSPORTERS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 14026 SW 151ST COURT, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 14026 SW 151ST COURT, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 14026 SW 151ST COURT, MIAMI, FL 33196 | - |
LC NAME CHANGE | 2017-01-06 | RELIABLE AUTO TRANSPORTERS LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-10-22 | DEL VALLE, AUDRY, P | - |
REINSTATEMENT | 2016-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
LC Name Change | 2018-02-01 |
ANNUAL REPORT | 2017-04-24 |
LC Name Change | 2017-01-06 |
REINSTATEMENT | 2016-10-22 |
LC Amendment | 2016-07-14 |
Florida Limited Liability | 2015-07-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State