Search icon

INSTACAR LLC - Florida Company Profile

Company Details

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

INSTACAR 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: 28 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000183295
FEI/EIN Number 475456890

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

Address: 795 E 8TH ST, HIALEAH, FL, 33010, US
Mail Address: 795 E 8TH ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUISANCHEZ DIAZ DE LJULIO H Manager 7655 NW 102nd CT, DORAL, FL, 33178
MEJIA HERNANDEZ JORGE S Manager 8852 NW 102ND PLACE, DORAL, FL, 33178
VIDES RODRIGUEZ HANZEL Manager 10464 NW 61ST STREET, DORAL, FL, 33178
ruisanchez julio hSr. Agent 7655 NW 102nd CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001858 JHJ BUSINESS SERVICES EXPIRED 2019-01-04 2024-12-31 - 795 E 8TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 7655 NW 102nd CT, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 795 E 8TH ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2018-10-03 795 E 8TH ST, HIALEAH, FL 33010 -
LC AMENDMENT 2017-03-10 - -
REGISTERED AGENT NAME CHANGED 2017-02-10 ruisanchez, julio herminio, Sr. -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000432052 ACTIVE 1000001001792 MIAMI-DADE 2024-07-05 2034-07-10 $ 357.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000141552 ACTIVE 1000000862381 DADE 2020-02-27 2040-03-04 $ 10,688.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
LC Amendment 2017-03-10
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-14
Florida Limited Liability 2015-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State