Search icon

OPTIMO AUTO SALES & PARTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OPTIMO AUTO SALES & PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMO AUTO SALES & PARTS 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: 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: 06 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2020 (5 years ago)
Document Number: L15000134298
FEI/EIN Number 47-4754245

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

Address: 7331 NW 27TH AVE, BAY B, MIAMI, FL, 33147, US
Mail Address: 15700 NW 39 PL, OPA-LOCKA, FL, 33054, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CORDERO MICHAEL F Manager 15700 NW 39 PL, OPA-LOCKA, FL, 33054
SANCHEZ SUGEIRY Authorized Member 15700 NW 39 PL, OPA-LOCKA, FL, 33054
SANCHEZ CORDERO MICHAEL F Agent 15700 NW 39 PL, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-06 15700 NW 39 PL, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-05-06 7331 NW 27TH AVE, BAY B, MIAMI, FL 33147 -
REINSTATEMENT 2020-10-17 - -
REGISTERED AGENT NAME CHANGED 2020-10-17 SANCHEZ CORDERO, MICHAEL F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-03-24 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-06-14 - -
LC DISSOCIATION MEM 2015-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000616336 TERMINATED 1000000761034 DADE 2017-10-26 2037-11-02 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-05
REINSTATEMENT 2020-10-17
LC Amendment 2020-03-24
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-10-30
LC Amendment 2017-06-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State