Search icon

AYRES MOTORS GROUP LLC - Florida Company Profile

Company Details

Entity Name: AYRES MOTORS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AYRES MOTORS GROUP 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: 09 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L18000035905
FEI/EIN Number 371901950

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

Mail Address: 100 Kings Point Dr, Sunny Isles Beach, FL, 33160, US
Address: 2800 NW 5th Ave, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sancho Gonzalo Auth 100 Bayview Dr, Sunny Isles Beach, FL, 33160
PELLE GROUP, LLC Auth -
SANCHO GONZALO Agent 100 Kings Point Dr, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003079 SANCHO MOTORS OF MIAMI ACTIVE 2021-01-07 2026-12-31 - 2099 NE 160 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-07 2800 NW 5th Ave, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 100 Kings Point Dr, Apt 314, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 2800 NW 5th Ave, Miami, FL 33127 -
LC AMENDMENT 2019-10-21 - -
LC AMENDMENT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-12-22
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-05-20
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State