Search icon

MOTORMAX AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: MOTORMAX AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTORMAX AUTO SALES 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: 26 Aug 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: L20000265633
FEI/EIN Number 852920588

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

Address: 1000 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1000 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY DAMON T Auth 1000 Brickell Avenue, Miami, FL, 33131
KENNEDY DAMON T Agent 1000 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141334 MOTORMAX ACTIVE 2020-11-02 2025-12-31 - 9105 ELLIS RD STE A1, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-02 1000 Brickell Avenue, STE 715, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-12-02 1000 Brickell Avenue, STE 715, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-12-02 KENNEDY, DAMON T -
CHANGE OF PRINCIPAL ADDRESS 2023-12-02 1000 Brickell Avenue, STE 715, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000413599 TERMINATED 1000001000126 BREVARD 2024-06-19 2044-07-03 $ 946.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2023-12-02
ANNUAL REPORT 2021-01-30
LC Amendment 2020-10-29
Florida Limited Liability 2020-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State