Search icon

E&M AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: E&M AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E&M AUTO REPAIR 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: 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: 06 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000250028
FEI/EIN Number 82-3696595

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

Mail Address: 711 W Broward Blvd, Ft Lauderdale, FL, 33312, US
Address: 4031 ne 6th ave, oakland park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIFATO MICHAEL Manager 4031 NE 6TH AVE, OAKLAND PARK, FL, 33334
RUTHERFORD ERIC Manager 16498 SW 32ND STREET, MIRAMAR, FL, 33027
DIFATO MICHAEL Agent 711 W Broward Blvd, Ft Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006658 PAS EUROPEAN CAR SERVICE EXPIRED 2018-01-12 2023-12-31 - 4031 NE 31ST AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4031 ne 6th ave, oakland park, FL 33334 -
CHANGE OF MAILING ADDRESS 2022-04-29 4031 ne 6th ave, oakland park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 711 W Broward Blvd, Ft Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2018-10-01 DIFATO, MICHAEL -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-26
REINSTATEMENT 2018-10-01
Florida Limited Liability 2017-12-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State