Search icon

FOX TRACTO PARTS, LLC - Florida Company Profile

Company Details

Entity Name: FOX TRACTO PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOX TRACTO 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.
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: 18 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L08000017187
FEI/EIN Number 262479191

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

Address: 8333 NW 53 STREET,, DORAL, FL, 33166, ES
Mail Address: 8333 NW 53 STREET,, DORAL, FL, 33166, ES
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE CAMILO SABARIS GONZALEZ Manager 8333 NW 53 STREET,, DORAL, 33166
Sabaris Jorge Agent 8333 Nw 53 St Suite 450, Doral, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-09-25 Sabaris, Jorge -
REINSTATEMENT 2022-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 8333 Nw 53 St Suite 450, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-03-17 8333 NW 53 STREET,, SUITE 450, DORAL, FL 33166 ES -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 8333 NW 53 STREET,, SUITE 450, DORAL, FL 33166 ES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000694097 TERMINATED 1000000683103 DADE 2015-06-15 2025-06-17 $ 407.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000512276 TERMINATED 1000000604861 MIAMI-DADE 2014-04-03 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-09-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State