Search icon

PETERSON'S HARLEY-DAVIDSON OF MIAMI, L.L.C. - Florida Company Profile

Company Details

Entity Name: PETERSON'S HARLEY-DAVIDSON OF MIAMI, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETERSON'S HARLEY-DAVIDSON OF MIAMI, L.L.C. 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: 29 Jun 1993 (32 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: L93000000205
FEI/EIN Number 650418864

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

Address: 19400 N.W. 2ND AVENUE, MIAMI, FL, 33169, US
Mail Address: 19400 N.W. 2ND AVENUE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON DIRK M Manager 19400 N.W. 2ND AVE., MIAMI, FL, 33169
PETERSON DREW Trustee 19400 NW 2ND AVE, MIAMI, FL, 33169
PETERSON DIRK M Agent 19400 N.W. 2ND AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-05-12 - -
LC AMENDMENT 2016-10-31 - -
LC NAME CHANGE 2007-10-26 PETERSON'S HARLEY-DAVIDSON OF MIAMI, L.L.C. -
NAME CHANGE AMENDMENT 2001-11-15 PETERSON'S HARLEY-DAVIDSON OF MIAMI, L.C. -
REGISTERED AGENT NAME CHANGED 2000-03-01 PETERSON, DIRK M -
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 19400 N.W. 2ND AVENUE, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-25 19400 N.W. 2ND AVENUE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1996-04-25 19400 N.W. 2ND AVENUE, MIAMI, FL 33169 -
AMENDMENT 1993-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-11
LC Amendment 2020-05-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
LC Amendment 2016-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State