Search icon

MIAMI FINE AUTO, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI FINE AUTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI FINE AUTO, 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: 04 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: L16000024172
FEI/EIN Number 811959080

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

Address: 2471 nw 72 nd ave, MIAMI, FL, 33122, US
Mail Address: 2471 nw 72 nd ave, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICO COSTA JUAN M Agent 2471 nw 72 nd ave, MIAMI, FL, 33122
TT MOTORS INC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054978 TT MOTOS MIAMI ACTIVE 2024-04-25 2029-12-31 - 2471 NW 72ND AVE, MIAMI, FL, 33122
G20000028751 CAR CLUB GARAGE ACTIVE 2020-03-05 2025-12-31 - 5732 NE 4TH AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2471 nw 72 nd ave, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 2471 nw 72 nd ave, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-05-02 2471 nw 72 nd ave, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 3627 nw 106th st, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2023-04-26 AMERICO COSTA, JUAN MANUEL -
LC AMENDMENT 2019-12-16 - -
LC AMENDMENT 2016-06-17 - -
LC AMENDMENT 2016-04-18 - -
LC NAME CHANGE 2016-03-21 MIAMI FINE AUTO, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-11-15
AMENDED ANNUAL REPORT 2021-05-07
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State