Search icon

MIAMI FINE AUTO, LLC

Company Details

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

Agent

Name Role Address
AMERICO COSTA JUAN M Agent 3627 nw 106th st, MIAMI, FL, 33147

Manager

Name Role
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 No data 2471 NW 72ND AVE, MIAMI, FL, 33122
G20000028751 CAR CLUB GARAGE ACTIVE 2020-03-05 2025-12-31 No data 5732 NE 4TH AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 2471 nw 72 nd ave, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2024-05-02 2471 nw 72 nd ave, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 3627 nw 106th st, MIAMI, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2023-04-26 AMERICO COSTA, JUAN MANUEL No data
LC AMENDMENT 2019-12-16 No data No data
LC AMENDMENT 2016-06-17 No data No data
LC AMENDMENT 2016-04-18 No data No data
LC NAME CHANGE 2016-03-21 MIAMI FINE AUTO, LLC No data

Documents

Name Date
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
AMENDED ANNUAL REPORT 2020-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State