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