Entity Name: | METROLINA AUTO GROUP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
METROLINA 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: | 03 Nov 2016 (8 years ago) |
Document Number: | L16000202910 |
FEI/EIN Number |
81-4347646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 NW 39th Street, MIAMI, FL, 33142, US |
Mail Address: | 2500 NW 39th Street, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILDRICK RYAN S | Manager | 2500 NW 39th Street, MIAMI, FL, 33142 |
MORENO RYAN A | Manager | 2500 NW 39th Street, MIAMI, FL, 33142 |
Cruz Eduardo | Manager | 2500 NW 39th Street, Miami, FL, 33142 |
MORENO RYAN A | Agent | 2500 NW 39th Street, MIAMI, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000104318 | MVP MIAMI | ACTIVE | 2020-08-14 | 2025-12-31 | - | 2500 NW 39 STREET, MIAMI, FL, 33142 |
G19000126397 | MVP MIAMI | EXPIRED | 2019-11-27 | 2024-12-31 | - | 1500 NW 36TH STREET, MIAMI, FL, 33142 |
G19000116751 | MVP MIAMI | EXPIRED | 2019-10-29 | 2024-12-31 | - | 1500 NW 36TH STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 2500 NW 39th Street, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 2500 NW 39th Street, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-28 | MORENO, RYAN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 2500 NW 39th Street, MIAMI, FL 33142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000013180 | ACTIVE | 1000001024002 | DADE | 2025-01-03 | 2045-01-08 | $ 21,497.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000767283 | ACTIVE | 1000001021151 | DADE | 2024-11-27 | 2044-12-04 | $ 91,069.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
AMENDED ANNUAL REPORT | 2023-06-07 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-05 |
AMENDED ANNUAL REPORT | 2020-12-05 |
AMENDED ANNUAL REPORT | 2020-06-03 |
AMENDED ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4916997301 | 2020-04-30 | 0455 | PPP | 1500 NW 36TH ST, MIAMI, FL, 33142-5560 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State