Entity Name: | STEARNS PARTS DISTRIBUTORS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEARNS PARTS DISTRIBUTORS, L.L.C. 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. |
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: | 22 Feb 2011 (14 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: | L11000022166 |
FEI/EIN Number |
275134637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9425 SW 72nd St, MIAMI, FL, 33173, US |
Mail Address: | P O BOX 832253, MIAMI, FL, 33283, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MS. GONZALEZ ALICIA | Manager | P O BOX 832253, MIAMI, FL, 33283 |
MS. GONZALEZ ALICIA | Agent | 9425 SW 72nd St, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000098132 | STEARNS PARTS DISTRIBUTORS OF PUERTO RICO | EXPIRED | 2014-09-26 | 2019-12-31 | - | PO BOX 832253, MIAMI, FL, 33283-2253 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 9425 SW 72nd St, Suite 275, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 9425 SW 72nd St, Suite 275, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-26 | MS. GONZALEZ, ALICIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-26 | 9425 SW 72nd St, Suite 275, MIAMI, FL 33173 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-11 |
Reg. Agent Change | 2011-11-28 |
Florida Limited Liability | 2011-02-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State