Search icon

MULTINATIONAL AUTOMOTIVE LLC

Company Details

Entity Name: MULTINATIONAL AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: L16000175316
FEI/EIN Number 37-1856116
Address: 641 CLEARLAKE RD, UNIT 57, COCOA, FL, 32922, US
Mail Address: 110 Southeast 2nd Street, Apt 105, Hallandale Beach, FL, 33009, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Ocampo Freddy Agent 110 SE 2ND ST, Hallandale Beach, FL, 33009

Manager

Name Role Address
OCAMPO FREDDY Manager 641 CLEARLAKE RD, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073584 MULTIAUTO ACTIVE 2024-06-13 2029-12-31 No data 641 CLEARLAKE RD. UNID 57, COCOA, FL, 32922
G17000060917 MULTIAUTO EXPIRED 2017-06-01 2022-12-31 No data 4701 ORANGE DR., BLDG 16 BAY 34, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-10-05 641 CLEARLAKE RD, UNIT 57, COCOA, FL 32922 No data
REINSTATEMENT 2022-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 110 SE 2ND ST, Apt 105, Hallandale Beach, FL 33009 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 641 CLEARLAKE RD, UNIT 57, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2021-05-01 Ocampo, Freddy No data
LC AMENDMENT 2017-06-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000095309 TERMINATED 1000000916487 BREVARD 2022-02-17 2042-02-23 $ 4,166.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment 2017-06-05
ANNUAL REPORT 2017-04-23
Florida Limited Liability 2016-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State