Entity Name: | MIAMI PERFORMANCE WHEELS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI PERFORMANCE WHEELS 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: |
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: | 10 May 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L17000104387 |
FEI/EIN Number |
36-4868120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 NE 38TH STREET, OAKLAND PARK, FL, 33334, US |
Mail Address: | 261 NE 38TH STREET, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUJILLO ARAUJO LUIS E | Auth | 261 NE 38TH STREET, OAKLAND PARK, FL, 33334 |
TRUJILLO ARAUJO LUIS E | Agent | 261 NE 38TH STREET, OAKLAND PARK, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000103762 | MIAMI PERFORMANCE WHEELS | EXPIRED | 2017-09-18 | 2022-12-31 | - | 11046 W FLAGLER ST, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-31 | 261 NE 38TH STREET, Apt # 304, OAKLAND PARK, FL 33334 | - |
REINSTATEMENT | 2020-05-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-31 | 261 NE 38TH STREET, Apt # 304, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2020-05-31 | 261 NE 38TH STREET, Apt # 304, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-31 | TRUJILLO ARAUJO, LUIS EDUARDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-07-26 | - | - |
REINSTATEMENT | 2018-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-05-31 |
LC Amendment | 2019-07-26 |
REINSTATEMENT | 2018-11-19 |
Florida Limited Liability | 2017-05-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State