Entity Name: | MERCURY LEE AUTO SALES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MERCURY LEE AUTO SALES 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: | 30 Aug 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L17000185958 |
FEI/EIN Number |
82-2656367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4090 W 16 AVE, HIALEAH, FL, 33012, US |
Mail Address: | 4090 W 16 AVE, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAS JOSE L | Manager | 3555 nw 83rd ave ph 826, doral, FL, 33122 |
TAX CARE DORAL | Agent | 1400 NW 107TH AVE, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000103393 | MERCURY LEE AUTO SALES | EXPIRED | 2018-09-19 | 2023-12-31 | - | 4090 W 16 AVE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-06-07 | MERCURY LEE AUTO SALES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-07 | 4090 W 16 AVE, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2018-06-07 | 4090 W 16 AVE, HIALEAH, FL 33012 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000184917 | ACTIVE | 1000000864530 | DADE | 2020-03-17 | 2040-03-25 | $ 3,393.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000666717 | TERMINATED | 1000000842554 | DADE | 2019-10-04 | 2039-10-09 | $ 1,881.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000605426 | TERMINATED | 1000000839192 | DADE | 2019-09-05 | 2039-09-11 | $ 1,716.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-08-08 |
LC Amendment and Name Change | 2018-06-07 |
ANNUAL REPORT | 2018-03-28 |
Florida Limited Liability | 2017-08-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State