Search icon

AUTOBIZBROKERS OF FLORIDA, LLC - Florida Company Profile

Company Details

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

AUTOBIZBROKERS OF FLORIDA, 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: 15 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000059385
FEI/EIN Number 37-1857397

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

Address: 333 SE 2nd Ave, MIAMI, FL, 33131, US
Mail Address: 141 Grandmar Chase, canton, GA, 30115, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUSE SCOTT Manager 333 SE 2ND AVE, MIAMI, FL, 33131
KELL THOMAS PIII Director 12568 DRAKE STREET NW, MINNEAPOLIS, MN, 55448
Krause Sandra Agent 333 SE 2nd Ave, MIAMI, FL, 33131
AUTOBIZBROKERS, INC. Manager 4023 KENNETT PIKE, SUITE 720, WILMINGTON, DE, 19807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-12-01 - -
CHANGE OF MAILING ADDRESS 2022-12-01 333 SE 2nd Ave, Ste 2000, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 333 SE 2nd Ave, Ste 2000, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 333 SE 2nd Ave, Ste 2000, MIAMI, FL 33131 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 Krause, Sandra -
LC AMENDMENT 2019-02-22 - -

Documents

Name Date
LC Amendment 2022-12-01
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-25
LC Amendment 2019-02-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State