Search icon

AUTO SUPPLY GROUP LLC - Florida Company Profile

Company Details

Entity Name: AUTO SUPPLY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO SUPPLY 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.
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: 26 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2022 (3 years ago)
Document Number: L17000138360
FEI/EIN Number 82-1971001

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

Address: 14750 SW 26TH ST, MIAMI, FL, 33185, US
Mail Address: 14750 SW 26TH ST, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOTAL TAX INC Agent -
COLMENARES ENRIQUE J Manager 218 SE 14TH ST 1501, MIAMI, FL, 33131
Sol Jose Manager 14750 SW 26 st, miami, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006988 SOLARIS RENTAL ACTIVE 2023-01-17 2028-12-31 - 170 SE 14TH ST UNIT 1403, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 14750 SW 26TH ST, SUITE 116, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2023-05-09 14750 SW 26TH ST, SUITE 116, MIAMI, FL 33185 -
REINSTATEMENT 2022-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 14750 SW 26TH STREET, 116, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2020-06-23 TOTAL TAX INC -
LC AMENDMENT AND NAME CHANGE 2017-08-23 AUTO SUPPLY GROUP LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
AMENDED ANNUAL REPORT 2024-07-20
AMENDED ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-09
REINSTATEMENT 2022-06-04
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-26
LC Amendment and Name Change 2017-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State