Entity Name: | KY MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Oct 2020 (4 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 May 2021 (4 years ago) |
Document Number: | L20000304594 |
FEI/EIN Number | 85-3683292 |
Address: | 4687 NW 111TH COURT, DORAL, FL, 33178, US |
Mail Address: | 4687 NW 111TH COURT, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C&M CPA, LLC | Agent |
Name | Role | Address |
---|---|---|
SALVISBERG TREVOR | Manager | 4687 NW 111TH COURT, DORAL, FL, 33178 |
ROACH BAEZA PERCY OCTAVIO | Manager | 4687 NW 111TH COURT, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 4687 NW 111TH COURT, DORAL, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 175 SW 7TH ST, STE 1107, MIAMI, FL 33130 | No data |
LC NAME CHANGE | 2021-05-24 | KY MOTORS LLC | No data |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 4687 NW 111TH COURT, DORAL, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-25 | C&M CPA, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-29 |
LC Name Change | 2021-05-24 |
ANNUAL REPORT | 2021-02-25 |
Florida Limited Liability | 2020-10-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State