Search icon

AUTONATION TOWING LLC - Florida Company Profile

Company Details

Entity Name: AUTONATION TOWING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTONATION TOWING 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: 22 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000018388
FEI/EIN Number 82-4129630

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

Address: 7490 W 14th Ave, Hialeah, FL, 33014, US
Mail Address: 7490 W 14th Ave, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE MAIVELY Manager 7490 W 14th Ave, Hialeah, FL, 33014
ROQUE JUAN MAIVELY Agent 7490 W 14th Ave, Hialeah, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030059 MLA TOWING AND TRANSPORT ACTIVE 2020-03-09 2025-12-31 - 7490 W 14TH AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 7490 W 14th Ave, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 7490 W 14th Ave, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-02-26 7490 W 14th Ave, Hialeah, FL 33014 -
REGISTERED AGENT NAME CHANGED 2020-02-26 ROQUE JUAN, MAIVELY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-02-26
Florida Limited Liability 2018-01-22

Date of last update: 03 May 2025

Sources: Florida Department of State