Search icon

STEARNS PARTS DISTRIBUTORS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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