Search icon

XPRESS AUTO MALL LLC - Florida Company Profile

Company Details

Entity Name: XPRESS AUTO MALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XPRESS AUTO MALL 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: 19 Jul 2016 (9 years ago)
Date of dissolution: 08 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: L16000135547
FEI/EIN Number 813285494

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

Address: 2301 S 50th st, TAMPA, FL, 33619, US
Mail Address: 2301 S 50th st, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULAIMAN Kathim H Manager 2301 S 50th st, TAMPA, FL, 33619
SULAIMAN Kathim H Agent 2301 S 50th st, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070362 AMERICAN TRUCK EXPIRED 2019-06-23 2024-12-31 - 6333 B N DALE MABRY HWY, TAMPA, FL, 33614
G19000009819 813 TOWING & TRANSPORT EXPIRED 2019-01-18 2024-12-31 - 6333 N DALE MABRY HWY, B, TAMPA, FL, 33614
G18000106310 STADIUM COLLUISION EXPIRED 2018-09-27 2023-12-31 - 6333 B N DALE MABRY HWY, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-08 - -
CHANGE OF MAILING ADDRESS 2020-09-29 2301 S 50th st, A, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 2301 S 50th st, A, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2301 S 50th st, A, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2017-11-15 SULAIMAN, Kathim H -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000461525 ACTIVE 2022-CA-003742 CIRCUIT COURT HILLSBOROUGH 2023-08-02 2028-09-28 $31936.99 777 EQUIPMENT FINANCE LLC, 2 CORPORATE DRIVE, 760, SHELTON CT 0684
J20000022596 LAPSED 19-CC-049194 HILLSBOROUGH COUNTY COURT 2019-12-23 2025-01-09 $5,621.95 EDWARD MITCHELL, 2918 38TH AVE. N., ST. PETERSBURG, FL 33713
J19000092807 TERMINATED 1000000813880 HILLSBOROU 2019-02-01 2039-02-06 $ 4,944.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-08
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-11-15
REINSTATEMENT 2017-11-02
Florida Limited Liability 2016-07-19

Date of last update: 03 May 2025

Sources: Florida Department of State