Search icon

HAILE SELASIE THEOCRACY GOVERNMENT CAR DEALER LLC - Florida Company Profile

Company Details

Entity Name: HAILE SELASIE THEOCRACY GOVERNMENT CAR DEALER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAILE SELASIE THEOCRACY GOVERNMENT CAR DEALER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000272966
FEI/EIN Number 83-2758750

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

Address: 6901 NW 7TH AVENUE, MIAMI, FL, 33150, US
Mail Address: 6901 NW 7TH AVENUE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS RAFION R Agent 6901 NW 7TH AVENUE, MIAMI, FL, 33150
THOMAS RAFION R Manager 6901 NW 7TH AVENUE, MIAMI, FL, 33150
THOMAS REUBEN A Manager 6901 NW 7TH AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-18 - -
REGISTERED AGENT NAME CHANGED 2023-08-18 THOMAS, RAFION R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 6901 NW 7TH AVENUE, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 6901 NW 7TH AVENUE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2020-05-13 6901 NW 7TH AVENUE, MIAMI, FL 33150 -
LC NAME CHANGE 2018-12-05 HAILE SELASIE THEOCRACY GOVERNMENT CAR DEALER LLC -

Documents

Name Date
REINSTATEMENT 2023-08-18
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-10-06
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-09
LC Name Change 2018-12-05
Florida Limited Liability 2018-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State