Entity Name: | POTAMKIN'S AUTO GALLERY OF MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 May 2008 (17 years ago) |
Date of dissolution: | 06 Apr 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 06 Apr 2017 (8 years ago) |
Document Number: | M08000002486 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5800 NW 171st Street, Miami, FL, 33015, US |
Address: | 2198 NE 163RD STREET, N. MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FREIDER BARRY | Executive Vice President | 5800 NW 171st Street, Miami, FL, 33015 |
YUSKO DAVID | Secretary | 5800 NW 171st Street, Miami, FL, 33015 |
CUNNINGHAM MIKE | Treasurer | 5800 NW 171st Street, Miami, FL, 33015 |
Rhodes John | Vice President | 5800 NW 171st Street, Miami, FL, 33015 |
YUSKO DAVID | Agent | 5800 NW 171st Street, Miami, FL, 33015 |
PFEIFER ANDREW | Vice President | 5800 NW 171st Street, Miami, FL, 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08151900224 | THE POTAMKIN AUTO GALLERY | EXPIRED | 2008-05-30 | 2013-12-31 | - | 2198 NE 163 RD STREET, NORTH MIAMI BEACH, FL, 33162 |
G08150900324 | POTAMKIN AUTO GALLERY OF MIAMI | EXPIRED | 2008-05-29 | 2013-12-31 | - | 2198 NE 163 RD STREET, N. MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-04-06 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 2198 NE 163RD STREET, N. MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 5800 NW 171st Street, Miami, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-18 | YUSKO, DAVID | - |
Name | Date |
---|---|
LC Withdrawal | 2017-04-06 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-09-18 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State