Search icon

LECC AUTO, LLC - Florida Company Profile

Company Details

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

LECC 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: 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 09 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: L16000027365
FEI/EIN Number 811452573

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

Address: 2215 NW 22ND CT., MIAMI, FL, 33142, US
Mail Address: 2215 NW 22ND CT., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE Manager 2215 NW 22ND CT., MIAMI, FL, 33142
MARTELL KRISTIAN Manager 2215 NW 22ND CT., MIAMI, FL, 33142
FERRADA JEAN-PIERRE Manager 2215 NW 22ND CT., MIAMI, FL, 33142
MARTELL KRISTIAN Authorized Member 2215 NW 22ND CT., MIAMI, FL, 33142
FERRADA JEAN-PIERRE Authorized Member 2215 NW 22ND CT., MIAMI, FL, 33142
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033336 LEADING EDGE COLLISION CENTER EXPIRED 2016-04-01 2021-12-31 - 2215 NW 22ND CT., MIAMI, FL, 33142
G16000019495 LEADING EDGE CUSTOM COACHWORKS EXPIRED 2016-02-23 2021-12-31 - 2215 NW 22ND CT., MIAMI, FL, 33142
G16000017724 LEADING EDGE COLLISON CENTER EXPIRED 2016-02-18 2021-12-31 - 2215 NW 22ND CT., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2018-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000162701 ACTIVE 1000000780021 DADE 2018-04-16 2028-04-18 $ 790.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000492597 ACTIVE 1000000754367 DADE 2017-08-16 2027-08-23 $ 164.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000106445 ACTIVE 1000000735322 DADE 2017-02-15 2037-02-24 $ 2,258.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Florida Limited Liability 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State