Search icon

MIAMI CAR CREDIT, LLC

Company Details

Entity Name: MIAMI CAR CREDIT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2013 (12 years ago)
Document Number: M13000001940
FEI/EIN Number 462320779
Address: 19390 NW 2nd Ave, MIAMI GARDENS, FL, 33169, US
Mail Address: 19390 NW 2nd Ave, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Kislyansky Oleg Agent 19390 NW 2nd Ave, MIAMI GARDENS, FL, 33169

Managing Member

Name Role Address
Kislyanskiy Oleg Managing Member 19390 NW 2nd Ave, MIAMI GARDENS, FL, 33169

Auth

Name Role Address
Kislyansky Alex Auth 19390 NW 2nd Ave, MIAMI GARDENS, FL, 33169
Grinberg Aleksandr Auth 19390 NW 2nd Ave, MIAMI GARDENS, FL, 33169
Michael Tucci Auth 5755 Granger Road, Independence, OH, 44131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131837 NORTH MIAMI MITSUBISHI ACTIVE 2022-10-21 2027-12-31 No data 5755 GRANGER ROAD, SUITE 777, INDEPENDENCE, OH, 44131
G22000095557 NORTH MIAMI MITSUBISHI ACTIVE 2022-08-12 2027-12-31 No data 5755 GRANGER ROAD, STE 777, INDEPENDENCE, OH, 44131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-27 Kislyansky, Oleg No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 19390 NW 2nd Ave, MIAMI GARDENS, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 19390 NW 2nd Ave, MIAMI GARDENS, FL 33169 No data
CHANGE OF MAILING ADDRESS 2014-02-07 19390 NW 2nd Ave, MIAMI GARDENS, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-10-12
AMENDED ANNUAL REPORT 2022-10-05
AMENDED ANNUAL REPORT 2022-10-04
AMENDED ANNUAL REPORT 2022-09-21
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State