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. |
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 |
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 | - |
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 | - | - |
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 |
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