Search icon

CLASSIC CAR CLUB MIAMI MOVIE CARS LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC CAR CLUB MIAMI MOVIE CARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC CAR CLUB MIAMI MOVIE CARS 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: 22 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000137950
FEI/EIN Number 813355516

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

Address: 2060 NW 1ST AVE, MIAMI, FL, 33127, US
Mail Address: 2060 NW 1ST AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foody Zachary W Manager 681 NE 57th st, MIAMI, FL, 33137
Foody Zachary W Agent 2060 NW 1AVE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160282 MIAMI CAR GALLERY LLC ACTIVE 2020-12-17 2025-12-31 - 2060 NW 1 AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2060 NW 1AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-02-03 2060 NW 1ST AVE, MIAMI, FL 33127 -
LC AMENDMENT 2020-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 2060 NW 1ST AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2020-08-14 Foody, Zachary W -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
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
J19000400299 TERMINATED 2018-023482 CA 01 MIAMI-DADE CIRCUIT COURT 2019-06-07 2024-06-07 $12,691.13 IMPRESS DC MEDIA, INC., 5130 NW 17TH AVE, MIAMI, FL 33142

Documents

Name Date
ANNUAL REPORT 2021-02-03
LC Amendment 2020-10-08
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-04
AMENDED ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-07-22

Date of last update: 01 May 2025

Sources: Florida Department of State