Search icon

SOUTH FLORIDA AUTO WORLD LLC

Company Details

Entity Name: SOUTH FLORIDA AUTO WORLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2018 (6 years ago)
Document Number: L16000019312
FEI/EIN Number 81-1360059
Address: 12109 SW 114 PL, Miami, Miami, FL, FL, 33176, US
Mail Address: 12109 SW 114 PL, Miami, Miami, FL, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILLAFANA MARIA T Agent 13 Tarpon Ave, Keylargo, FL, 33037

Managing Member

Name Role Address
Martinez Damian R Managing Member 12109 SW 114 PL, MIAMI, FL, 33176
MARTINEZ DESTENY R Managing Member 12109 SW 114 PL, Miami, FL, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151539 PLUG EV ACTIVE 2022-12-08 2027-12-31 No data 13 TARPON AVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 12109 SW 114 PL, Miami, Miami, FL, FL 33176 No data
CHANGE OF MAILING ADDRESS 2024-02-28 12109 SW 114 PL, Miami, Miami, FL, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2024-02-28 VILLAFANA, MARIA T No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 13 Tarpon Ave, Keylargo, FL 33037 No data
LC AMENDMENT 2018-08-21 No data No data
LC AMENDMENT 2016-05-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000465518 TERMINATED 1000000788242 DADE 2018-06-30 2038-07-05 $ 1,931.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-11-28
AMENDED ANNUAL REPORT 2021-09-04
AMENDED ANNUAL REPORT 2021-07-21
AMENDED ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2021-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State