Search icon

MW AUTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: MW AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MW AUTO GROUP 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: 12 Jan 2016 (9 years ago)
Document Number: L16000008720
FEI/EIN Number 81-1122081

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

Address: 16100 EMERALD ESTATES DRIVE, WESTON, FL, 33331, US
Mail Address: 16100 EMERALD ESTATES DRIVE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLKOVE MURRAY A Agent 16100 EMERALD ESTATES DRIVE, WESTON, FL, 33331
WOLKOVE MURRAY AMGR Manager 16100 EMERALD ESTATES DRIVE,, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 16100 EMERALD ESTATES DRIVE, # 281, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2025-01-10 16100 EMERALD ESTATES DRIVE, # 281, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2025-01-10 WOLKOVE, MURRAY A -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 16100 EMERALD ESTATES DRIVE, # 281, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-03-04 16100 EMERALD ESTATES DRIVE, # 281, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 16100 EMERALD ESTATES DRIVE, # 281, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 16100 EMERALD ESTATES DRIVE, # 281, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State