Search icon

ASC PARTS USA, LLC - Florida Company Profile

Company Details

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

ASC PARTS USA, 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 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000130959
FEI/EIN Number 274374616

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

Address: 1426 NW 82 AVE., DORAL, FL, 33126, US
Mail Address: 1426 NW 82 AVE., DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALVAZO RICARDO Manager VEREDA DEL PAVO REAL12 FRACC, PUERTA DE HIERRO JALISCO, ME, 00000
QUINTERO LUIS Manager ISLA PALMA 2144 JARDINES DE LA CRUZ, GDK, ME, 44950
MELENDEZ VEGA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 10631 N KENDALL DRIVE, SUITE 110, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 1426 NW 82 AVE., DORAL, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-03-22 1426 NW 82 AVE., DORAL, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001123216 TERMINATED 1000000378199 MIAMI-DADE 2013-06-17 2032-06-19 $ 387.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-17
ADDRESS CHANGE 2011-03-22
ANNUAL REPORT 2011-01-18
Florida Limited Liability 2010-12-23

Date of last update: 03 May 2025

Sources: Florida Department of State