Entity Name: | AUTO GOLD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTO GOLD 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: | 31 May 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: | L16000105911 |
FEI/EIN Number |
812884721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5501 NW 82ND AVE, DORAL, FL, 33166, US |
Mail Address: | 5501 NW 82ND AVE, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO Jorge | Manager | 11435 NW 71 STREET, DORAL, FL, 33178 |
PACHECO Jorge | Agent | 11435 NW 71 STREET, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-01 | 5501 NW 82ND AVE, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-04 | PACHECO , Jorge | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-13 | 11435 NW 71 STREET, DORAL, FL 33178 | - |
LC AMENDMENT | 2019-06-17 | - | - |
LC DISSOCIATION MEM | 2019-06-14 | - | - |
LC AMENDMENT | 2018-06-28 | - | - |
LC AMENDMENT | 2018-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-08 | 5501 NW 82ND AVE, DORAL, FL 33166 | - |
LC AMENDMENT | 2016-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2020-05-13 |
LC Amendment | 2019-06-17 |
CORLCDSMEM | 2019-06-14 |
AMENDED ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2019-02-26 |
LC Amendment | 2018-06-28 |
LC Amendment | 2018-05-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State