Search icon

DR MOTORS, LLC. - Florida Company Profile

Company Details

Entity Name: DR MOTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR MOTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: L16000140524
FEI/EIN Number 35-2569537

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

Address: 4601 Hallandale Beach Blvd, West Park, FL, 33023, US
Mail Address: 4601 Hallandale Beach Blvd, West Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO CARIAS JESUS F Authorized Member 4601 Hallandale Beach Blvd, West Park, FL, 33023
LOPEZ BLANCO DARIANA E Authorized Member 4601 Hallandale Beach Blvd, West Park, FL, 33023
ROMERO JESUS F Agent 4601 Hallandale Beach Blvd, West Park, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 4601 Hallandale Beach Blvd, West Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2020-01-09 4601 Hallandale Beach Blvd, West Park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 4601 Hallandale Beach Blvd, West Park, FL 33023 -
LC AMENDMENT AND NAME CHANGE 2018-04-23 DR MOTORS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000351019 TERMINATED 1000000894501 BROWARD 2021-07-06 2041-07-14 $ 3,110.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-05
LC Amendment and Name Change 2018-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State