Search icon

U.S. AUTO BODY SUPPLIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PEREIRA EPIMENIDES Manager 940 NORTH 66 Terrace, HOLLYWOOD, FL, 33024
Pereira Epimenides Agent 2545 NW 75 Street, MIAMI, FL, 33147

Events

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 -

Documents

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