Search icon

MASS PARTS, LLC

Company Details

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

Agent

Name Role Address
GARRIDO GABRIEL Agent 8370 SW 92 TER, MIAMI, FL, 33156

Manager

Name Role Address
GARRIDO GABRIEL A Manager 8370 SW 92 TER, MIAMI, FL, 33156
DUGARTE ALBAROSA Manager 8370 SW 92 TER, MIAMI, FL, 33156

Fictitious Names

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

Events

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

Debts

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

Documents

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