Search icon

ZEUS MOTORCARS LLC - Florida Company Profile

Company Details

Entity Name: ZEUS MOTORCARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEUS MOTORCARS 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: 04 Nov 2019 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: L19000274460
FEI/EIN Number 84-3739681

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

Address: 13485 NW 47TH AVE, OPA LOCKA, FL, 33054, US
Mail Address: 13485 NW 47TH AVE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGADO SANCHEZ LEYDIMEL Manager 13485 NW 47TH AVE, OPA LOCKA, FL, 33054
ACCUTAX ADVISORY CORP. Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-10-17 ZEUS MOTORCARS LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 13485 NW 47TH AVE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-10-10 13485 NW 47TH AVE, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-06 11098 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33161 -
LC AMENDMENT AND NAME CHANGE 2021-03-15 MAGIC CITY AUTO ENTERPRISE LLC -
REGISTERED AGENT NAME CHANGED 2021-01-28 ACCUTAX ADVISORY CORP -
LC AMENDMENT AND NAME CHANGE 2019-12-02 HOTWHEELS OF MIAMI LLC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-30
LC Name Change 2023-10-17
AMENDED ANNUAL REPORT 2023-10-10
AMENDED ANNUAL REPORT 2023-10-06
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-03-22
LC Amendment and Name Change 2021-03-15
ANNUAL REPORT 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State