Entity Name: | MASS PARTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Mar 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Jan 2012 (13 years ago) |
Document Number: | L10000028486 |
FEI/EIN Number | 900581925 |
Address: | 9000A NW 106TH ST, MEDLEY, FL, 33178, UN |
Mail Address: | 9000A NW 106TH ST, MEDLEY, FL, 33178, UN |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRIDO GABRIEL | Agent | 8370 SW 92 TER, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
GARRIDO GABRIEL A | Manager | 8370 SW 92 TER, MIAMI, FL, 33156 |
DUGARTE ALBAROSA | Manager | 8370 SW 92 TER, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000104105 | ASG CARGO & LOGISTICS | EXPIRED | 2019-09-23 | 2024-12-31 | No data | 5055 NW 74TH AVE STE 7, MIAMI, FL, 33166 |
G17000124915 | MASS PARTS | EXPIRED | 2017-11-13 | 2022-12-31 | No data | 5055 N.W. 74 AVENUE, SUITE 7, MIAMI, FL, 33166 |
G13000076482 | ASG CARGO & LOGISTICS | EXPIRED | 2013-07-31 | 2018-12-31 | No data | 5055 NW 74TH AVE STE 7, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-13 | GARRIDO, GABRIEL | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-26 | 9000A NW 106TH ST, MEDLEY, FLORIDA 33178 UN | No data |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 9000A NW 106TH ST, MEDLEY, FLORIDA 33178 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 8370 SW 92 TER, MIAMI, FL 33156 | No data |
LC NAME CHANGE | 2012-01-30 | MASS PARTS, LLC | No data |
CONVERSION | 2010-03-01 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000121913. CONVERSION NUMBER 300000103543 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000172402 | TERMINATED | 1000000573236 | ORANGE | 2014-01-13 | 2024-02-07 | $ 896.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State