Search icon

EZ CARS MIAMI LLC - Florida Company Profile

Company Details

Entity Name: EZ CARS MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZ CARS MIAMI 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: 23 Aug 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L19000216333
FEI/EIN Number 99-4446090

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

Address: 1380 s federal hwy, pompano beach, FL, 33062, US
Mail Address: 1380 s federal hwy, pompano beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMANOK DANNY Manager 1380 s federal hwy, pompano beach, FL, 33062
SIMANOK DANNY Agent 1380 s federal hwy, pompano beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-30 4751 NE 10TH AVE, STE 4, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 4751 NE 10TH AVE, STE 4, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 4751 NE 10TH AVE, STE 4, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-01-24 1380 s federal hwy, pompano beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1380 s federal hwy, pompano beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1380 s federal hwy, pompano beach, FL 33062 -
LC NAME CHANGE 2023-11-27 EZ CARS MIAMI LLC -
REGISTERED AGENT NAME CHANGED 2022-04-04 SIMANOK, DANNY -
LC AMENDMENT AND NAME CHANGE 2021-09-23 NOLI MOTORS WHOLESALE LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-01-24
LC Name Change 2023-11-27
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-12-13
AMENDED ANNUAL REPORT 2022-08-02
AMENDED ANNUAL REPORT 2022-06-15
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State