Search icon

NATIONAL 1 AUTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL 1 AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL 1 AUTO GROUP 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: 29 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2022 (3 years ago)
Document Number: L16000142421
FEI/EIN Number 81-3402103

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

Mail Address: 531 S FLAGLER AVE., UNIT #18, POMPANO BEACH, FL, 33060, US
Address: 2128 MEARS PARKWAY, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTE MARCOS J Agent 467 SOUTH FLAGER AVE, POMPANO BEACH, FL, 33060
INFANTE ESPINAL MARCOS J Manager 531 S FLAGLER AVE., POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137036 NATIONAL1 AUTO GROUP LLC ACTIVE 2024-11-08 2029-12-31 - 4310 NW 106TH AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 2128 MEARS PARKWAY, MARGATE, FL 33063 -
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-08-27 INFANTE, MARCOS J -
REINSTATEMENT 2018-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-08-11 2128 MEARS PARKWAY, MARGATE, FL 33063 -
LC AMENDMENT 2016-08-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000051585 TERMINATED 1000000875589 BROWARD 2021-02-01 2041-02-03 $ 3,653.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000144952 TERMINATED 1000000862999 BROWARD 2020-03-02 2040-03-04 $ 3,259.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000806552 TERMINATED 1000000851305 BROWARD 2019-12-09 2039-12-11 $ 1,657.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000708958 TERMINATED 1000000799991 BROWARD 2018-10-08 2038-10-24 $ 1,379.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-21
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-08-27
LC Amendment 2016-08-11
Florida Limited Liability 2016-07-29

Date of last update: 01 May 2025

Sources: Florida Department of State