Search icon

GO NOW CARS LLC - Florida Company Profile

Company Details

Entity Name: GO NOW CARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO NOW CARS 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: 02 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000097862
FEI/EIN Number NOT APPLICABLE

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

Address: 235 CRANWOOD DR, KEY BISCAYNE, FL, 33149, US
Mail Address: 235 CRANWOOD DR, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUISASOLA ARNAIZ JAVIER Managing Member 4506 NW 27TH AVE, MIAMI, FL, 33142
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052570 GO NOW RENT EXPIRED 2018-04-26 2023-12-31 - 4506 NW 27TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 235 CRANWOOD DR, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-12-10 235 CRANWOOD DR, KEY BISCAYNE, FL 33149 -
LC DISSOCIATION MEM 2018-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2018-04-18 CSG - CAPITAL SERVICES GROUP INC -
LC AMENDMENT 2017-05-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-09-18
CORLCDSMEM 2018-06-06
ANNUAL REPORT 2018-04-18
LC Amendment 2017-05-19
Florida Limited Liability 2017-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State