Search icon

PREEMINENT AUTO HAUS, LLC

Company Details

Entity Name: PREEMINENT AUTO HAUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (4 months ago)
Document Number: L18000041523
FEI/EIN Number 82-4913945
Address: 10699 NW 123ST RD, MEDLEY, FL, 33178, US
Mail Address: 10699 NW 123ST RD, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REBOLTA CORPORATION, INC Agent

Authorized Member

Name Role Address
DE ARMAS FERNANDO A Authorized Member 331 E 2ND ST, HIALEAH, FL, 33010

Manager

Name Role Address
RANKIN KEITRON Manager 1685 STATE RD 7, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146221 ACE WRAPZ ACTIVE 2021-11-01 2026-12-31 No data 1685 STATE ROAD 7, UNIT 2, HOLLYWOOD, FL, 33023
G20000134704 ACE WRAPZ ACTIVE 2020-10-17 2025-12-31 No data 1685 S STATE RD 7, UNIT 2, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 10699 NW 123ST RD, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-10-24 10699 NW 123ST RD, MEDLEY, FL 33178 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-27 REBOLTA CORPORATION, INC No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 800 N FLAGLER AVE, SUITE 4, HOMESTEAD, FL 33030 No data
LC AMENDMENT 2019-01-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000624856 ACTIVE 1000001012998 MIAMI-DADE 2024-09-17 2044-09-25 $ 986.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2020-09-23
AMENDED ANNUAL REPORT 2019-10-29
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-03-27
LC Amendment 2019-01-11
Florida Limited Liability 2018-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State