Entity Name: | AUTO WORLD S&O LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTO WORLD S&O 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: | 14 Jul 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Nov 2018 (6 years ago) |
Document Number: | L17000151726 |
FEI/EIN Number |
82-2166830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1321-1 NW 79TH ST, MIAMI, FL, 33147, US |
Mail Address: | 19512 NW 79 CT, Hialeah, FL, 33015, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUJOL GABY | Manager | 19512 NW 79 CT, HIALEAH, FL, 33015 |
PUJOL GABY | Agent | 19512 NW 79 CT, HIALEAH, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000126734 | F P TIRES | ACTIVE | 2023-10-12 | 2028-12-31 | - | 2695 NW 141TH ST, OPALOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-07-22 | 1321-1 NW 79TH ST, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 1321-1 NW 79TH ST, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 19512 NW 79 CT, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-12 | PUJOL, GABY | - |
LC AMENDMENT | 2018-11-05 | - | - |
LC AMENDMENT | 2018-07-02 | - | - |
LC AMENDMENT | 2018-01-23 | - | - |
LC AMENDMENT | 2017-10-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-21 |
AMENDED ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-05-10 |
AMENDED ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2019-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State