Search icon

MIAMI AUTOMOTIVE WAREHOUSE LLC - Florida Company Profile

Company Details

Entity Name: MIAMI AUTOMOTIVE WAREHOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI AUTOMOTIVE WAREHOUSE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2016 (9 years ago)
Document Number: L16000048194
FEI/EIN Number APPLIED FOR

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

Address: 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133, US
Mail Address: 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASHAD WAREH Manager 575 MADISON AVENUE, NEW YORK, NY, 10022
RIBADENEIRA JOAQUIN President 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133
DORSCH ERIC Secretary 575 MADISON AVENUE, NEW YORK, NY, 10022
GOLDFARB PAMELA Assistant Secretary 575 MADISON AVENUE, NEW YORK, NY, 10022
RIBADENEIRA JOAQUIN Agent 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2665 SOUTH BAYSHORE DRIVE, Suite 1110, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-01-15 2665 SOUTH BAYSHORE DRIVE, Suite 1110, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2665 SOUTH BAYSHORE DRIVE, Suite 1110, MIAMI, FL 33133 -
LC AMENDMENT 2016-05-16 - -
REGISTERED AGENT NAME CHANGED 2016-05-16 RIBADENEIRA, JOAQUIN -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-28
LC Amendment 2016-05-16
Florida Limited Liability 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State