Search icon

AFT AUTOPAINT, LLC - Florida Company Profile

Company Details

Entity Name: AFT AUTOPAINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFT AUTOPAINT, 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: 18 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Feb 2019 (6 years ago)
Document Number: L15000209073
FEI/EIN Number APPLIED FOR

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

Address: 12250 SW 117 Ct, Miami, FL, 33186, US
Mail Address: 12250 SW 117 Ct, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PLANAS JOSE A Manager 8261 NW 43 Street, Doral, FL, 33166
Gonzalez Planas Jose A Agent 12250 SW 117 Ct, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000129404 MAACO COLLISION REPAIR & AUTO PAINTING ACTIVE 2015-12-22 2025-12-31 - 12250 SW 117 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-06 Gonzalez Planas, Jose A -
LC AMENDMENT 2019-02-22 - -
LC AMENDMENT 2018-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 12250 SW 117 Ct, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-03-29 12250 SW 117 Ct, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 12250 SW 117 Ct, Miami, FL 33186 -
LC AMENDMENT 2016-01-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
LC Amendment 2019-02-22
ANNUAL REPORT 2019-01-30
LC Amendment 2018-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State