Search icon

POTAMKIN'S AUTO GALLERY OF MIAMI, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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