Search icon

POCAR'S REPUESTOS & ACCESORIOS LLC

Company Details

Entity Name: POCAR'S REPUESTOS & ACCESORIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Sep 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000091800
FEI/EIN Number 510602749
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

Agent

Name Role Address
CORZO JOSE R Agent 11231 nw 20 st, MIAMI, FL, 33172

Manager

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

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 No data 4041 NW 25 ST, MIAMI, FL, 33142
G10000008352 WORLDWIDE BUSINESS & LOGISTICS EXPIRED 2010-01-26 2015-12-31 No data 5141 NW 79TH AVE UNIT 11, DORAL, FL, 33166
G10000007813 POCAR'S BUSINESS & LOGISTICS EXPIRED 2010-01-25 2015-12-31 No data 5141 NW 79TH AVE UNIT 11, DORAL, FL, 33166
G10000005136 POCAR'S SALES & RENTAL EXPIRED 2010-01-15 2015-12-31 No data 5141 NW 79TH AVE UNIT 11, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 11231 nw 20 st, Unit 140-184, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2020-09-01 11231 nw 20 st, Unit 140-184, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-01 11231 nw 20 st, Unit 140-184, MIAMI, FL 33172 No data
CANCEL ADM DISS/REV 2007-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

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 Feb 2025

Sources: Florida Department of State