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