Search icon

LIVROD MOTOR GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LIVROD MOTOR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVROD MOTOR 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: 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: 18 Jun 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2023 (a year ago)
Document Number: L21000283666
FEI/EIN Number 871270117

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

Address: 4700 Sheridan St Suite J,, Hollywood, FL, 33021, US
Mail Address: 4700 Sheridan St Suite J,, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORVIL HENRY C Manager 420 NW 105 ST, MIAMI, FL, 33150
DORVIL HENRY CSr. Agent 6141 SW 30th St, Miramar, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000141487 ASKLIVROD ACTIVE 2023-11-19 2028-12-31 - 4700 SHERIDAN ST, SUTIE J, SUTIE J, HOLLYWOOD, FL, 33021
G21000142363 BEST RATE DISPATCHING ACTIVE 2021-10-22 2026-12-31 - 420 NW 105TH ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 4700 Sheridan St Suite J,, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-02-01 4700 Sheridan St Suite J,, Hollywood, FL 33021 -
REINSTATEMENT 2023-11-05 - -
REGISTERED AGENT NAME CHANGED 2023-11-05 DORVIL, HENRY C, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-05 6141 SW 30th St, # 11, Miramar, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-11-05
ANNUAL REPORT 2022-04-15
Florida Limited Liability 2021-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State