Search icon

DELUXE SPORT CARS LLC - Florida Company Profile

Company Details

Entity Name: DELUXE SPORT CARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELUXE SPORT 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: 28 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000140493
FEI/EIN Number 81-3397463

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

Address: 3320 NW 36 ST, MIAMI, FL, 33142, US
Mail Address: 10204 N.W. 80TH AVE., MIAMI LAKES, FL, 33016, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATC PROFESSIONAL SERVICES, INC Agent 3645 WEST 16TH AVENUE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134447 NATIONWIDE AUTO FUNDING EXPIRED 2017-12-08 2022-12-31 - 3320 NW 36TH ST, MIAMI, FL, 33142
G16000080484 DELUXE MOTORS USA EXPIRED 2016-08-04 2021-12-31 - 10204 NW 80TH AVENUE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-02-19 - -
REGISTERED AGENT NAME CHANGED 2018-04-05 ATC PROFESSIONAL SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 3645 WEST 16TH AVENUE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 3320 NW 36 ST, MIAMI, FL 33142 -
LC AMENDMENT 2016-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000379434 ACTIVE 1000000867740 DADE 2020-11-17 2040-11-25 $ 209,480.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000366276 ACTIVE 1000000826626 DADE 2019-05-17 2039-05-22 $ 4,552.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000076362 ACTIVE 1000000812693 DADE 2019-01-28 2039-01-30 $ 6,788.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000741025 ACTIVE 1000000802268 DADE 2018-10-30 2038-11-07 $ 180.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000714121 ACTIVE 1000000800715 DADE 2018-10-18 2038-10-24 $ 2,640.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
CORLCDSMEM 2019-02-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-23
LC Amendment 2016-09-12
Florida Limited Liability 2016-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State