Search icon

AUTOMOTIVE ELITE LLC - Florida Company Profile

Company Details

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

AUTOMOTIVE ELITE 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 Jun 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000112165
FEI/EIN Number 812904740

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

Address: 1428 collins avenue, miami beach, FL, 33334, US
Mail Address: 1428 collins avenue, Miami Beach, FL, 33139, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
arrindell giovanni Manager 1428 collins avenue, Miami Beach, FL, 33139
ARRINDELL GIOVANNI Manager 1428 COLLINS AVENUE, MIAMI BEACH, FL, 33139
arrindell giovanni bmgr Agent 1428 collins avenue, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 1428 collins avenue, Miami Beach, FL 33139 -
REINSTATEMENT 2019-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 1428 collins avenue, miami beach, FL 33334 -
REGISTERED AGENT NAME CHANGED 2019-03-11 arrindell, giovanni b, mgr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-30 1428 collins avenue, miami beach, FL 33334 -
LC AMENDMENT 2017-01-13 - -
LC STMNT OF RA/RO CHG 2016-07-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000216752 ACTIVE 1000000819847 BROWARD 2019-03-14 2039-03-20 $ 2,570.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000638494 TERMINATED 1000000796820 BROWARD 2018-09-07 2038-09-12 $ 1,387.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000237406 TERMINATED 1000000740552 BROWARD 2017-04-14 2037-04-26 $ 66,454.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-03-11
ANNUAL REPORT 2017-04-30
LC Amendment 2017-01-13
CORLCRACHG 2016-07-12
Florida Limited Liability 2016-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State