Entity Name: | LIBERTY CARS COLLECTION ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIBERTY CARS COLLECTION ENTERPRISES 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: | 21 Jul 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000156721 |
FEI/EIN Number |
822245034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NE 79TH ST, MIAMI, FL, 33138, US |
Mail Address: | 200 Sunny Isles Blvd., Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martins Lopes JR Edson | Director | 250 Sunny Isles Blvd Unit 3-1405, Sunny Isle Beach, FL, 33160 |
GARJIONI RALUCIA | Managing Member | 200 SUNNY ISLES BLVD #1805, SUNNY ISLES BEACH, FL, 33160 |
KTORRES SERVICES CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 101 NE 79TH ST, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 101 NE 79TH ST, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 600 S FEDERAL HWY #207, DEERFIELD BEACH, FL 33441 | - |
LC AMENDMENT AND NAME CHANGE | 2019-04-22 | LIBERTY CARS COLLECTION ENTERPRISES LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | KTORRES SERVICES CORP | - |
LC DISSOCIATION MEM | 2018-02-05 | - | - |
LC AMENDMENT | 2017-11-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000278133 | TERMINATED | 1000000822221 | DADE | 2019-04-09 | 2039-04-17 | $ 140.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-04-30 |
LC Amendment and Name Change | 2019-04-22 |
AMENDED ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-07-02 |
CORLCDSMEM | 2018-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State