Search icon

REF EURO MOTORSPORT LLC - Florida Company Profile

Company Details

Entity Name: REF EURO MOTORSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REF EURO MOTORSPORT 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 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L18000245772
FEI/EIN Number 83-2443084

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

Address: 2083 NE 160th ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2083 NE 160th ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA JOSE R Manager 11471 LAKESIDE DR #5301, DORAL, FL, 33178
INTERTRADE FINANCIAL CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 8268 NW 68th Street, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-08-26 Intertrade Financial Consulting LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 11401 NW 134th St, Suite #107, Medley, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 2083 NE 160th ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2020-02-05 2083 NE 160th ST, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2019-07-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-05
LC Amendment 2019-07-26
AMENDED ANNUAL REPORT 2019-05-23

Date of last update: 01 Jun 2025

Sources: Florida Department of State