Search icon

POCAR'S REPUESTOS & ACCESORIOS LLC - Florida Company Profile

Company Details

Entity Name: POCAR'S REPUESTOS & ACCESORIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POCAR'S REPUESTOS & ACCESORIOS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000091800
FEI/EIN Number 510602749

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

Address: 11231 nw 20 st, MIAMI, FL, 33172, US
Mail Address: 11231 nw 20 st, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORZO JOSE R Manager 11231 nw 20 st, MIAMI, FL, 33172
Carvalho Alicia N Manager 11231 nw 20 st, MIAMI, FL, 33172
CORZO JOSE R Agent 11231 nw 20 st, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126536 POCARS SALES & RENTAL EXPIRED 2017-11-16 2022-12-31 - 4041 NW 25 ST, MIAMI, FL, 33142
G10000008352 WORLDWIDE BUSINESS & LOGISTICS EXPIRED 2010-01-26 2015-12-31 - 5141 NW 79TH AVE UNIT 11, DORAL, FL, 33166
G10000007813 POCAR'S BUSINESS & LOGISTICS EXPIRED 2010-01-25 2015-12-31 - 5141 NW 79TH AVE UNIT 11, DORAL, FL, 33166
G10000005136 POCAR'S SALES & RENTAL EXPIRED 2010-01-15 2015-12-31 - 5141 NW 79TH AVE UNIT 11, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 11231 nw 20 st, Unit 140-184, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-09-01 11231 nw 20 st, Unit 140-184, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-01 11231 nw 20 st, Unit 140-184, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000260236 TERMINATED 1000000889415 DADE 2021-05-21 2041-05-26 $ 1,803.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-07-15
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State