Entity Name: | EOC PARTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EOC PARTS, 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: | 23 Oct 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000107218 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1789 NW 79 AVE, MIAMI, FL, 33126, US |
Mail Address: | 1789 NW 79 AVE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORMACHEA EDURADO | Managing Member | 1789 NW 79 AVE, MIAMI, FL, 33126 |
ORMACHEA EDUARDO | Agent | 1789 NW 79 AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 1789 NW 79 AVE, SUITE 5, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-12 | ORMACHEA, EDUARDO | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 1789 NW 79 AVE, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 1789 NW 79 AVE, MIAMI, FL 33126 | - |
REINSTATEMENT | 2015-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-03-20 |
ANNUAL REPORT | 2012-04-14 |
REINSTATEMENT | 2011-04-19 |
REINSTATEMENT | 2009-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9850677309 | 2020-05-03 | 0455 | PPP | 7845 NW 66TH ST STE 1, MIAMI, FL, 33166-2716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State