Search icon

EL CAR WASH, LLC - Florida Company Profile

Company Details

Entity Name: EL CAR WASH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Apr 2019 (6 years ago)
Document Number: M19000003248
FEI/EIN Number 270743218

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

Mail Address: 2753 NW 87th Ave, Doral, FL, 33172, US
Address: 6901 SW 40TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LANDAU JUSTIN CO 2753 NW 87th Ave, Doral, FL, 33172
LANDAU JUSTIN Chairman 2753 NW 87th Ave, Doral, FL, 33172
KARAS GEOFFREY CO 2753 NW 87th Ave, Doral, FL, 33172
KARAS GEOFFREY Chairman 2753 NW 87th Ave, Doral, FL, 33172
ORTIZ GEOVANNY M HEAD 2753 NW 87th Ave, Doral, FL, 33172
Yassky David CHIE 2753 NW 87th Ave, Doral, FL, 33172
LANDAU JUSTIN Agent 2753 NW 87th Ave, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079637 EL CAR WASH ACTIVE 2021-06-15 2026-12-31 - 5201 SW 8TH STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 6901 SW 40TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 2753 NW 87th Ave, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 6901 SW 40TH STREET, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000542280 ACTIVE 2024-067390-SP-25 MIAMI DADE COUNTY COURT 2024-06-14 2029-08-27 $2707.39 DANIEL FILA, 100 ALMERIA AVENUE, #330, CORAL GABLES, FL 33134

Court Cases

Title Case Number Docket Date Status
Melissa Fiallo, Appellant(s), v. El Car Wash, LLC, Appellee(s). 3D2024-2185 2024-12-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-15782-CA-01

Parties

Name Melissa Fiallo
Role Appellant
Status Active
Representations Andrew John Shamis, Garrett O. Berg
Name EL CAR WASH, LLC
Role Appellee
Status Active
Representations Paul Joseph Schwiep, Amanda Marie Comas
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of El Car Wash, LLC
View View File
Docket Date 2024-12-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13342809
On Behalf Of Melissa Fiallo
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2185. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 16, 2024.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2185. Not certified.
On Behalf Of Melissa Fiallo
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Foreign Limited 2019-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State