Search icon

PERFORMANCE MOTORS LLC

Company Details

Entity Name: PERFORMANCE MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Sep 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2022 (2 years ago)
Document Number: L18000227437
FEI/EIN Number 83-2296354
Address: 2101 SOUTH STATE ROAD 7, WEST PARK, FL 33023
Mail Address: 943 Hollywood Blvd, Hollywood, FL 33019
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERRARI, JONATHAN K Agent 943 Hollywood Blvd, Hollywood, FL 33019

Authorized Member

Name Role Address
DREYVIS JHOEL MENDOZA NIEVES Authorized Member 2104 SW 59TH TERRACE, WEST PARK, FL 33023

Manager

Name Role Address
FERRARI, JONATHAN K Manager 943 Hollywood Blvd, Hollywood, FL 33019

Owner President

Name Role Address
FERRARI, JONATHAN K Owner President 943 Hollywood Blvd, Hollywood, FL 33019

Vice President Owner

Name Role Address
Ferrari, Mauricio Vice President Owner 943 Hollywood Blvd, Hollywood, FL 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000099161 MAXICARS AUTO SALES ACTIVE 2019-09-10 2029-12-31 No data 943 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019
G19000051973 FRIENDLY CARS & CREDIT EXPIRED 2019-04-27 2024-12-31 No data 943 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019
G19000048372 SCRATCH & DENTS CLINIC EXPIRED 2019-04-18 2024-12-31 No data 943 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
G18000114870 TRUVEL DEALER CARS EXPIRED 2018-10-23 2023-12-31 No data 2101 S. STATE ROAD 7, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-11 FERRARI, JONATHAN K No data
LC AMENDMENT 2022-10-17 No data No data
CHANGE OF MAILING ADDRESS 2019-04-29 2101 SOUTH STATE ROAD 7, WEST PARK, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 943 Hollywood Blvd, Hollywood, FL 33019 No data
LC AMENDMENT 2018-12-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-11
LC Amendment 2022-10-17
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
LC Amendment 2018-12-12
Florida Limited Liability 2018-09-25

Date of last update: 17 Jan 2025

Sources: Florida Department of State