Search icon

BULLET AUTOMOTIVE GROUP LLC - Florida Company Profile

Company Details

Entity Name: BULLET AUTOMOTIVE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLET AUTOMOTIVE GROUP 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: 08 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000005553
FEI/EIN Number 84-4239778

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

Address: 21022 Sheridan St, Pembroke Pines, FL, 33332, US
Mail Address: 21022 Sheridan Street, Pembroke Pines, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBAUM FRANKLIN M Manager 21022 Sheridan St, Pembroke Pines, FL, 33029
Veltri Ian Manager 21022 Sheridan St, Pembroke Pines, FL, 33029
BRODSKY FOTIU-WOJTOWICZ, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-07-20 21022 Sheridan St, Pembroke Pines, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 21022 Sheridan St, Pembroke Pines, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 200 SE 1ST STREET, SUITE 400, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2021-03-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 BRODSKY FOTIU-WOJTOWICZ, PLLC -
LC AMENDMENT 2020-03-09 - -
LC AMENDMENT 2020-01-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000095921 TERMINATED 1000000878445 DADE 2021-02-24 2041-03-03 $ 61,175.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000095947 TERMINATED 1000000878447 DADE 2021-02-24 2041-03-03 $ 42,311.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-12-06
AMENDED ANNUAL REPORT 2022-09-22
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-05-11
CORLCRACHG 2021-03-23
ANNUAL REPORT 2021-01-05
Reg. Agent Resignation 2020-12-22
LC Amendment 2020-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State