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. |
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 |
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 |
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 |
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 | - | - |
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 |
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