Search icon

L & R AUTO SALES, CORP - Florida Company Profile

Company Details

Entity Name: L & R AUTO SALES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & R AUTO SALES, CORP 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: 19 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000076767
FEI/EIN Number 81-3903169

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

Address: 7811 NW 3 AVE APT #1, MIAMI, FL, 33150, US
Mail Address: 7811 NW 3 AVE APT #1, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MARTINEZ LEANNEYIS President 7811 NW 3 AVE APT #1, MIAMI, FL, 33150
PEREZ MARTINEZ LEANNEYIS Agent 7811 NW 3 AVE APT #1, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 7811 NW 3 AVE APT #1, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2018-03-21 7811 NW 3 AVE APT #1, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2018-03-21 PEREZ MARTINEZ, LEANNEYIS -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 7811 NW 3 AVE APT #1, MIAMI, FL 33150 -
AMENDMENT 2016-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000749836 ACTIVE 1000000848206 BROWARD 2019-11-08 2039-11-13 $ 10,945.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-05-02
Amendment 2016-10-13
Domestic Profit 2016-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State