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. |
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 |
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 |
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 |
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 | - | - |
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 |
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