Search icon

ASAP AUTOMOTIVE & MARINE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ASAP AUTOMOTIVE & MARINE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASAP AUTOMOTIVE & MARINE CENTER, 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: 29 Apr 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000115998
Address: 3465 NW 71ST TERRACE UNIT C, MIAMI, FL, 33147, US
Mail Address: 3465 NW 71ST TERRACE UNIT C, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK DESTINY JANAY Manager 3465 NW 71ST TERRACE UNIT C, MIAMI, FL, 33147
BLACK DESTINY JANAY Agent 7950 NE BAYSHORE CT #1708, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056278 ASAP CUSTOMS EXPIRED 2019-05-09 2024-12-31 - 3465 NW 71ST TER, UNIT C, MIAMI, FL, 33147
G19000056283 ASAP PRIVATE STORAGE EXPIRED 2019-05-09 2024-12-31 - 3465 NW 71ST TER, UNIT C, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-07-18 - -
REGISTERED AGENT NAME CHANGED 2019-07-18 BLACK, DESTINY JANAY -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 7950 NE BAYSHORE CT #1708, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000659423 ACTIVE 1000001015293 DADE 2024-10-07 2044-10-23 $ 27,813.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000035028 ACTIVE 1000000854591 DADE 2020-01-08 2040-01-15 $ 15,396.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2019-07-18
Florida Limited Liability 2019-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State