Search icon

TAMIAMI AUTO CARE CENTER LLC - Florida Company Profile

Company Details

Entity Name: TAMIAMI AUTO CARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMIAMI AUTO CARE 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: 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: 09 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: L19000203426
FEI/EIN Number 84-2430962

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

Address: 14271 SW 120 ST, SUITE 110, MIAMI, FL, 33186, US
Mail Address: 13431 SW 110 TERR, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RICARDO Manager 13431 SW 110 TERR, MIAMI, FL, 33186
HERNANDEZ RICARDO Agent 13431 SW 110 TERR, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158316 MIAMI AUTO CARE CENTER ACTIVE 2022-12-22 2027-12-31 - 14271 SW 120TH ST, SUITE 110, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-07-26 TAMIAMI AUTO CARE CENTER LLC -
LC NAME CHANGE 2021-03-29 NAPA AUTOCARE CENTER LLC -
REINSTATEMENT 2021-03-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 HERNANDEZ, RICARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000558948 ACTIVE 1000001009109 DADE 2024-08-26 2044-08-28 $ 15,274.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000558955 ACTIVE 1000001009111 DADE 2024-08-26 2034-08-28 $ 394.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000559243 ACTIVE 1000001009192 DADE 2024-08-26 2044-08-28 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-09-29
LC Name Change 2021-07-26
AMENDED ANNUAL REPORT 2021-04-26
LC Name Change 2021-03-29
REINSTATEMENT 2021-03-23
Florida Limited Liability 2019-08-09

Date of last update: 02 May 2025

Sources: Florida Department of State