Entity Name: | U.S. AUTO BODY SUPPLIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U.S. AUTO BODY SUPPLIES 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: | 17 Feb 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000033724 |
FEI/EIN Number |
81-1523025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2545 NW 75 Street, BAY - 4, MIAMI, FL, 33147, US |
Mail Address: | 940 NORTH 66 Terrace, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREIRA EPIMENIDES | Manager | 940 NORTH 66 Terrace, HOLLYWOOD, FL, 33024 |
Pereira Epimenides | Agent | 2545 NW 75 Street, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-24 | Pereira, Epimenides | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 2545 NW 75 Street, BAY - 4, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2545 NW 75 Street, BAY - 4, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2545 NW 75 Street, BAY - 4, MIAMI, FL 33147 | - |
LC AMENDMENT AND NAME CHANGE | 2018-12-03 | U.S. AUTO BODY SUPPLIES LLC | - |
LC DISSOCIATION MEM | 2018-12-03 | - | - |
LC AMENDMENT | 2017-06-14 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-04-12 | US AUTO BODY SUPPLIES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment and Name Change | 2018-12-03 |
CORLCDSMEM | 2018-12-03 |
ANNUAL REPORT | 2018-04-20 |
LC Amendment | 2017-06-14 |
ANNUAL REPORT | 2017-04-29 |
LC Amendment and Name Change | 2016-04-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State