Search icon

PHATAUTOWRAPS, LLC - Florida Company Profile

Company Details

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

PHATAUTOWRAPS, 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: 10 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L16000187596
FEI/EIN Number 81-4091566

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

Address: 5305 NW 2 AVE, MIAMI, FL, 33127, US
Mail Address: 113 SE 1st AVE, MIAMI, FL, 33131, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER FRANK Manager 113 SE 1st AVE, MIAMI, FL, 33131
OLIVER FRANK Agent 5305 NW 2 AVE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000108306 PHATAUTOWRAPS ACTIVE 2022-09-02 2027-12-31 - 5, MIAMI, FL, 33127
G21000127162 PROP FABRICATORS ACTIVE 2021-09-23 2026-12-31 - 123 SE 3 AVE, #119, MIAMI, FL, 33131
G16000110593 LUXURY YACHT WRAPS EXPIRED 2016-10-11 2021-12-31 - 5301 NW 2 AVE, MIAMI, FL, 33127
G16000110596 PHATAUTOWRAPS EXPIRED 2016-10-11 2021-12-31 - 5301 NW 2 AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-13 5305 NW 2 AVE, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 5305 NW 2 AVE, MIAMI, FL 33127 -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 OLIVER, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 5305 NW 2 AVE, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-10-10

Date of last update: 02 May 2025

Sources: Florida Department of State