Search icon

SPEED GALLERY MIAMI LLC - Florida Company Profile

Company Details

Entity Name: SPEED GALLERY MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEED GALLERY MIAMI 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: 13 Sep 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: L17000191396
FEI/EIN Number 82-2798545

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

Address: 1478 NW 78TH AVE, DORAL, FL, 33126, US
Mail Address: 1478 NW 78TH AVE, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA MARIO R Manager 1478 NW 78TH AVE, DORAL, FL, 33126
GUERRA MARIO R Agent 1478 NW 78TH AVE, DORAL, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007615 SPEED GALLERY ACTIVE 2021-01-14 2026-12-31 - 1478 NW 78TH AVE, DORAL, FL, 33126
G19000132021 GOLDEN EXCLUSIVE MOTORS EXPIRED 2019-12-13 2024-12-31 - 3337 W 97 TH ST, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-01-20 SPEED GALLERY MIAMI LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 1478 NW 78TH AVE, DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-01-20 1478 NW 78TH AVE, DORAL, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 1478 NW 78TH AVE, DORAL, FL 33126 -
LC AMENDMENT 2017-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
LC Amendment and Name Change 2021-01-20
AMENDED ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
LC Amendment 2017-10-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State