Search icon

AUTO PROS USA LLC - Florida Company Profile

Company Details

Entity Name: AUTO PROS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO PROS 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: 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 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: L15000162993
FEI/EIN Number 475161157

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

Address: 2130 sw 56 ter, west park, FL, 33023, US
Mail Address: 2130 sw 56 ter, west park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ARIEL A President 3171 NW 54 ST, MIAMI, FL, 33142
GUTIERREZ ARIEL ADOLFO Agent 2130 sw 56 ter, west park, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 2130 sw 56 ter, unit B, west park, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 2130 sw 56 ter, unit B, west park, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-04-12 2130 sw 56 ter, unit B, west park, FL 33023 -
LC AMENDMENT 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2016-03-22 GUTIERREZ, ARIEL ADOLFO -
LC AMENDMENT 2016-02-17 - -
LC AMENDMENT 2016-02-03 - -
LC AMENDMENT 2015-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000036560 TERMINATED 1000000874027 DADE 2021-01-25 2041-01-27 $ 3,053.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000394979 TERMINATED 1000000868602 DADE 2020-11-30 2040-12-09 $ 7,624.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000211904 TERMINATED 1000000782310 DADE 2018-05-23 2038-05-30 $ 472.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000652158 TERMINATED 1000000764094 DADE 2017-11-27 2037-11-29 $ 19,626.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000652166 TERMINATED 1000000764095 DADE 2017-11-27 2027-11-29 $ 414.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000573206 TERMINATED 1000000758230 DADE 2017-10-06 2037-10-16 $ 41,543.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-22
LC Amendment 2016-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State