Entity Name: | L2 AUTO SALES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L2 AUTO SALES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 14 Jun 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P13000051722 |
FEI/EIN Number |
46-2998815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13280 NW 43rd AVE, Opa-Locka, FL, 33054, US |
Mail Address: | 689 W 80th St, Hialeah, FL, 33014, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aguilera Leandro L | President | 689 W 80th St, Hialeah, FL, 33014 |
Gutierrez Lamas Luis E | Vice President | 689 W 80th St, Hialeah, FL, 33014 |
AGUILERA LEANDRO L | Agent | 689 W 80th St, Hialeah, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 13280 NW 43rd AVE, Unit 4, Opa-Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 13280 NW 43rd AVE, Unit 4, Opa-Locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 689 W 80th St, Hialeah, FL 33014 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-18 |
AMENDED ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-01-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State