Search icon

NEO GARAGE, LLC - Florida Company Profile

Company Details

Entity Name: NEO GARAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEO GARAGE, 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: 04 Oct 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L16000184795
FEI/EIN Number 81-4078181

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

Address: 6511 Nova dr, davie, FL, 33314, US
Mail Address: 6511 Nova DR, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES DELACRUZ ENNIO M Chief Executive Officer 6511 Nova dr, davie, FL, 33314
Reyes Delacruz Ennio M Agent 6511 Nova DR, Davie, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051614 WASH JDM AUTO SPA ACTIVE 2023-04-24 2028-12-31 - 6511 NOVA DRIVE, SUITE 211, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 6511 Nova DR, 211, Davie, FL 33317 -
REINSTATEMENT 2023-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 6511 Nova dr, 211, davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2023-01-05 6511 Nova dr, 211, davie, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 Reyes Delacruz , Ennio M -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000457105 ACTIVE 1000000900280 OSCEOLA 2021-08-31 2041-09-08 $ 1,741.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000650190 TERMINATED 1000000840111 OSCEOLA 2019-09-17 2039-10-02 $ 239.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000601755 TERMINATED 1000000835521 OSCEOLA 2019-08-05 2039-09-11 $ 1,782.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-01-05
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-08
Florida Limited Liability 2016-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State