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. |
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 |
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 |
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 |
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 | - | - |
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