Entity Name: | HALA AUTO SALES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HALA AUTO SALES 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Feb 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000026206 |
FEI/EIN Number |
81-1393848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11310 N NEBRASKA AVE, TAMPA, FL, 33612, US |
Mail Address: | 11310 N NEBRASKA AVE, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMED YOUSEF | Authorized Member | 11310 N. NEBRASKA AVE, TAMPA, FL, 33612 |
HAMED YOUSEF | Agent | 11310 N. NEBRASKA AVE, TAMPA, FL, 33612 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000072204 | SUNCOAST AUTO CREDIT | ACTIVE | 2022-06-14 | 2027-12-31 | - | 11310 N NEBRASKA AVE, SUITE 3, TAMPA, FL, 33612 |
G18000105019 | BROTHERS AUTO SALES & REPAIR | EXPIRED | 2018-09-24 | 2023-12-31 | - | 11310 N NEBRASKA AVE, TAMPA, FL, 33612 |
G18000102190 | BROTHER'S AUTO SALES AND REPAIRS, LLC | EXPIRED | 2018-09-17 | 2023-12-31 | - | 11310 N NEBRASKA AVE., TAMPA, FL, 33612 |
G18000101251 | BROTHERS AUTO SALES OF TAMPA, LLC | EXPIRED | 2018-09-13 | 2023-12-31 | - | 11310 N NEBRASKA AVE, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-29 | HAMED, YOUSEF | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-29 | 11310 N. NEBRASKA AVE, TAMPA, FL 33612 | - |
LC AMENDMENT | 2019-07-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 11310 N NEBRASKA AVE, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 11310 N NEBRASKA AVE, TAMPA, FL 33612 | - |
LC AMENDMENT | 2018-10-01 | - | - |
LC AMENDMENT | 2016-03-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000117232 | ACTIVE | 1000000981598 | HILLSBOROU | 2024-02-22 | 2044-02-28 | $ 159,085.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000117240 | ACTIVE | 1000000981601 | HILLSBOROU | 2024-02-22 | 2044-02-28 | $ 9,181.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-09 |
LC Amendment | 2019-07-29 |
ANNUAL REPORT | 2019-04-22 |
LC Amendment | 2018-10-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State