Search icon

PERFORMANCE MOTORS LLC - Florida Company Profile

Company Details

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

PERFORMANCE MOTORS 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: 25 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L18000227437
FEI/EIN Number 83-2296354

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

Address: 2101 SOUTH STATE ROAD 7, WEST PARK, FL, 33023, US
Mail Address: 943 Hollywood Blvd, Hollywood, FL, 33019, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARI JONATHAN K Manager 943 Hollywood Blvd, Hollywood, FL, 33019
Ferrari Mauricio Vice President 943 Hollywood Blvd, Hollywood, FL, 33019
FERRARI JONATHAN K Agent 943 Hollywood Blvd, Hollywood, FL, 33019
DREYVIS JHOEL MENDOZA NIEVES Authorized Member 2104 SW 59TH TERRACE, WEST PARK, FL, 33023

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 - 943 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019
G19000051973 FRIENDLY CARS & CREDIT EXPIRED 2019-04-27 2024-12-31 - 943 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019
G19000048372 SCRATCH & DENTS CLINIC EXPIRED 2019-04-18 2024-12-31 - 943 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33019
G18000114870 TRUVEL DEALER CARS EXPIRED 2018-10-23 2023-12-31 - 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 -
LC AMENDMENT 2022-10-17 - -
CHANGE OF MAILING ADDRESS 2019-04-29 2101 SOUTH STATE ROAD 7, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 943 Hollywood Blvd, Hollywood, FL 33019 -
LC AMENDMENT 2018-12-12 - -

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: 02 Apr 2025

Sources: Florida Department of State