Search icon

LUXURY AUTO, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: LUXURY AUTO, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY AUTO, LIMITED LIABILITY COMPANY 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: 29 Oct 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000183815
FEI/EIN Number 47-5541764

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

Address: 3800 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020, US
Mail Address: 13382 SW 42ND STREET, DAVIE, FL, 33330, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEALER ADVISORY GROUP, LIMITED LIABILITY C Authorized Manager 1201 WASHINGTON STREET, HOLLYWOOD, FL, 33019
ALIMA YARIV Auth 1131 NW 94TH WAY, PLANTATION, FL, 33322
LEVY JONATHAN S Auth 1201 WASHINGTON STREET, HOLLYWOOD, FL, 33019
ALIMA AMIT Auth 13382 SW 42ND STREET, DAVIE, FL, 33330
ALIMA AMIT Agent 13382 SW 42ND STREET, DAVIE, FL, 33330
YAMIT 2015, LIMITED LIABILITY COMPANY Authorized Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056970 EXOTIC CAR RENTALS EXPIRED 2016-06-09 2021-12-31 - 3800 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020
G15000114328 LUXURY AUTO RENTAL EXPIRED 2015-11-10 2020-12-31 - 1901 SOUTH FEDERAL HIGHWAY, SUITE # 2, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-11 3800 NORTH 28TH TERRACE, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000197147 TERMINATED 1000000739500 BROWARD 2017-03-30 2037-04-07 $ 1,654.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000197139 TERMINATED 1000000739499 BROWARD 2017-03-30 2037-04-07 $ 6,987.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-08-11
ANNUAL REPORT 2016-02-17
Florida Limited Liability 2015-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State