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. |
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 |
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 |
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 |
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 | - | - |
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