Search icon

PARTS FUSION , LLC - Florida Company Profile

Company Details

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

PARTS FUSION , 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: 23 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000043980
FEI/EIN Number NOT APPLICABLE

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

Address: 4300 NORTH OCEAN BLVD, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4300 NORTH OCEAN BLVD, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORINNE BENARI Vice President 20185 E. COUNTRY CLUB DR, UNIT #1001, AVENTURA, FL, 33180
BENARI ARYEH CEO Agent 4300 NORTH OCEAN BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-21 BENARI, ARYEH, CEO -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 4300 NORTH OCEAN BLVD, UNIT 4E, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2013-04-13 4300 NORTH OCEAN BLVD, UNIT 4E, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 4300 NORTH OCEAN BLVD, UNIT 4E, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-09-26
Florida Limited Liability 2010-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State