Search icon

EQUIPARTS IMPORT & EXPORT, LLC - Florida Company Profile

Company Details

Entity Name: EQUIPARTS IMPORT & EXPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EQUIPARTS IMPORT & EXPORT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: L06000096880
FEI/EIN Number 205674710

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

Address: 7601 E TREASURE DR, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7601 E TREASURE DR, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN LIDA M Owner 7601 E TREASURE DR SUITE 805, NORTH BAY VILLAGE, FL, 33141
GUZMAN LIDA M Agent 7601 E TREASURE DR, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-27 GUZMAN, LIDA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 7601 E TREASURE DR, Suite 805, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 7601 E TREASURE DR, Suite 805, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2013-04-12 7601 E TREASURE DR, Suite 805, NORTH BAY VILLAGE, FL 33141 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State