Search icon

CLEAN AUTO SALES, LLC. - Florida Company Profile

Company Details

Entity Name: CLEAN AUTO SALES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAN AUTO SALES, 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: 16 Oct 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: L15000176449
FEI/EIN Number 47-5341424

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

Address: 7611 NW 7th AVE, MIAMI, FL, 33150, US
Mail Address: 134 East 13th St, Hialeah, FL, 33010, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO - HERNANDEZ JEANNETTE Manager 134 EAST 13TH ST, HIALEAH, FL, 33010
HERNANDEZ FRANK Agent 134 EAST 13TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-17 134 EAST 13TH STREET, HIALEAH, FL 33010 -
LC STMNT OF RA/RO CHG 2023-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 7611 NW 7th AVE, UNIT 117, MIAMI, FL 33150 -
LC AMENDMENT 2023-05-08 - -
CHANGE OF MAILING ADDRESS 2023-04-12 7611 NW 7th AVE, UNIT 117, MIAMI, FL 33150 -
LC STMNT OF RA/RO CHG 2017-12-04 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 HERNANDEZ, FRANK -
LC AMENDMENT 2017-11-17 - -
LC DISSOCIATION MEM 2017-11-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
CORLCRACHG 2023-07-17
LC Amendment 2023-05-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State