Search icon

HOLLYWOOD MOTOR WORLD LLC - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD MOTOR WORLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLYWOOD MOTOR WORLD 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: 05 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L17000076861
FEI/EIN Number 82-2046166

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

Address: 1600 N STATE RD 7, HOLLYWOOD, FL, 33021, US
Mail Address: 4131 Sterling Rd, Apt 108, Davie, FL, 33314, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duval Lusmila Managing Member 1600 N STATE RD 7, HOLLYWOOD, FL, 33021
DUVAL Lusmila Agent 4131 Sterling Rd, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049810 CARS & CREDIT OF FLORIDA ACTIVE 2023-04-19 2028-12-31 - 1600 N STATE RD 7, HOLLYWOOD, FL, 33021
G19000109936 CARS AND CREDIT OF FLORIDA EXPIRED 2019-10-10 2024-12-31 - 4131 STERLING RD APT 108, DAVIE, FL, 33314
G17000070600 AUTO LOANS AND CREDIT ACTIVE 2017-06-28 2027-12-31 - 1600 N STATE RD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 1600 N STATE RD 7, SUITE A, HOLLYWOOD, FL 33021 -
LC DISSOCIATION MEM 2020-02-10 - -
CHANGE OF MAILING ADDRESS 2019-12-16 1600 N STATE RD 7, SUITE A, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-12-16 DUVAL, Lusmila -
REGISTERED AGENT ADDRESS CHANGED 2019-12-16 4131 Sterling Rd, Apt 108, Davie, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-21
LC Amendment 2020-03-09
CORLCDSMEM 2020-02-10
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State