Search icon

AMERICAS MOST WANTED AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: AMERICAS MOST WANTED AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAS MOST WANTED AUTOMOTIVE 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: 02 Oct 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2025 (4 months ago)
Document Number: L23000455561
FEI/EIN Number 93-3771122

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

Address: 555 NE 8TH ST, FT LAUDERDALE, FL, 33304, US
Mail Address: 555 NE 8TH ST, apt 2104, FT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS ZACHARY Authorized Member 555 NE 8TH ST, FT LAUDERDALE, FL, 33304
Guzman Katherine Authorized Member 555 NE 8TH ST, FT LAUDERDALE, FL, 33304
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088536 CERAMIC FX ACTIVE 2024-07-24 2029-12-31 - 555 NE 8TH ST APT #2104, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 555 NE 8TH ST, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2025-02-06 555 NE 8TH ST, FT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2025-02-06 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-02-06
Florida Limited Liability 2023-10-02

Date of last update: 01 Jun 2025

Sources: Florida Department of State