Entity Name: | AMF AUTO LEASING, 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: | 21 Nov 2017 (7 years ago) |
Date of dissolution: | 23 Mar 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Mar 2023 (2 years ago) |
Document Number: | M17000009949 |
FEI/EIN Number |
32-0547840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21025 NW 2ND AVENUE, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FARAHMAND RAMIN | Director | 21025 NW 2ND AVENUE, MIAMI, FL, 33169 |
AZARPAD AMIR | Director | 21025 NW 2ND AVENUE, MIAMI, FL, 33169 |
Reyes Daniel | Officer | 21025 NW 2ND AVENUE, MIAMI, FL, 33169 |
Azarpad Amir | Agent | 21151 NW 2nd Ave, Miami, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000130404 | AMERILEASE | EXPIRED | 2017-11-29 | 2022-12-31 | - | 6100 HOLLYWOOD BLVD, STE 525, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-29 | Azarpad, Amir | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 21151 NW 2nd Ave, Miami, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 21025 NW 2ND AVENUE, 4TH FLOOR, MIAMI, FL 33169 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000351397 | TERMINATED | 1000000928750 | BROWARD | 2022-07-15 | 2042-07-20 | $ 5,889.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
WITHDRAWAL | 2023-03-23 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-28 |
Foreign Limited | 2017-11-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State