Search icon

COLONIAL AUTO PLAZA LLC - Florida Company Profile

Company Details

Entity Name: COLONIAL AUTO PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLONIAL AUTO PLAZA 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: 22 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: L18000048384
FEI/EIN Number 82-4588250

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

Address: 8443 nw 40th st, pembroke pines, FL, 33024, US
Mail Address: 8443 nw 40th st, pembroke pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORENSTEIN DAVID Manager 8443 nw 40th st, pembroke pines, FL, 33024
PERETZ ELIYAHU I Manager 5308 S.W. 32ND AVE, FT. LAUDERDALE, FL, 33312
hORENSTEIN DAVID Agent 8443 NW 40TH ST,, Cooper City, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 8443 nw 40th st, pembroke pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-02-07 8443 nw 40th st, pembroke pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 8443 NW 40TH ST,, Cooper City, FL 33024 -
LC AMENDMENT 2021-11-24 - -
LC AMENDMENT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2021-09-24 hORENSTEIN, DAVID -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-16
LC Amendment 2021-11-24
LC Amendment 2021-09-24
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-10-13
ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2019-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State