Search icon

PLUS USED AUTO PARTS, LLC - Florida Company Profile

Company Details

Entity Name: PLUS USED AUTO PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLUS USED AUTO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: L11000021405
FEI/EIN Number 275096264

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

Address: 12730 CAIRO LANE, OPA LOCKA, FL, 33054, US
Mail Address: 12730 CAIRO LANE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ FERNANDO Managing Member 4260 EAST 2ND AVE., HIALEAH, FL, 33013
DE LA CARIDAD FERNANLISSET Managing Member 4260 EAST 2ND AVENUE, HIALEAH, FL, 33013
FERNANDEZ FERNANDO Agent 2871 SW 137TH COURT, MIAMI, FL, 331756542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103634 A BARGAIN USED AUTO PARTS EXPIRED 2013-10-21 2018-12-31 - 12735 CAIRO LANE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 FERNANDEZ, FERNANDO -
LC AMENDMENT 2020-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-17 12730 CAIRO LANE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2018-07-17 12730 CAIRO LANE, OPA LOCKA, FL 33054 -
LC AMENDMENT 2018-07-16 - -
LC AMENDMENT 2016-10-06 - -
LC AMENDMENT 2013-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-26
LC Amendment 2020-04-09
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-15
LC Amendment 2018-07-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-06

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
108600.00
Total Face Value Of Loan:
196500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3441.00
Total Face Value Of Loan:
3441.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3441
Current Approval Amount:
3441
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3471.07

Date of last update: 02 Jun 2025

Sources: Florida Department of State