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. |
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 |
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 | - |
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 |
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 | - |
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 |
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