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. |
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 |
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 |
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 |
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 | - |
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