Search icon

MISSION AUTO SALES SERVICING, LLC

Company Details

Entity Name: MISSION AUTO SALES SERVICING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L19000290453
FEI/EIN Number 84-3639806
Address: 10001 NW 7TH AVE, MIAMI, FL, 33150, US
Mail Address: 10001 NW 7TH AVE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLES LAWRENCE Agent 10001 NW 7TH AVE, MIAMI, FL, 33150

Manager

Name Role Address
FERTIL FERDINAND Manager 10001 NW 7TH AVE, MIAMI, FL, 33150
CHARLES AMORY Manager 10001 NW 7TH AVE, MIAMI, FL, 33150

Chief Financial Officer

Name Role Address
CHARLES LAWRENCE Chief Financial Officer 10001 NW 7TH AVE, MIAMI, FL, 33150

Chief Operating Officer

Name Role Address
FERTIL MARCUS Chief Operating Officer 10001 NW 7TH AVE, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144988 MISSION AUTO SALES ACTIVE 2021-10-28 2026-12-31 No data 10001 NW 7TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 CHARLES, LAWRENCE No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 10001 NW 7TH AVE, MIAMI, FL 33150 No data
CHANGE OF MAILING ADDRESS 2022-04-27 10001 NW 7TH AVE, MIAMI, FL 33150 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 10001 NW 7TH AVE, MIAMI, FL 33150 No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2019-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-18
LC Amendment 2019-12-16
Florida Limited Liability 2019-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State