Entity Name: | IMPORTADORA CAMARILLO MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPORTADORA CAMARILLO MOTORS 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: |
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: | 25 Aug 2020 (5 years ago) |
Date of dissolution: | 24 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2025 (3 months ago) |
Document Number: | L20000278858 |
FEI/EIN Number |
85-1533936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1776 Polk Street, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1776 Polk Street, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA TORRE MARIA | President | 1776 Polk Street, HOLLYWOOD, FL, 33020 |
DE LA TORRE MARIA | Agent | 1776 Polk Street, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 1776 Polk Street, 315, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-16 | 1776 Polk Street, 315, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2023-01-16 | 1776 Polk Street, 315, HOLLYWOOD, FL 33020 | - |
LC AMENDMENT | 2022-11-22 | - | - |
REINSTATEMENT | 2022-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-06 | DE LA TORRE, MARIA | - |
CONVERSION | 2020-08-25 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000051866. CONVERSION NUMBER 500000205625 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-24 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-16 |
LC Amendment | 2022-11-22 |
REINSTATEMENT | 2022-10-20 |
ANNUAL REPORT | 2021-02-06 |
Florida Limited Liability | 2020-08-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5059708606 | 2021-03-20 | 0455 | PPS | 701 NW 141st Ave Apt 207, Pembroke Pines, FL, 33028-2318 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State