Search icon

MONSTER AUTOPARTS C.A., LLC - Florida Company Profile

Company Details

Entity Name: MONSTER AUTOPARTS C.A., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONSTER AUTOPARTS C.A., 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: 21 Jun 2011 (14 years ago)
Date of dissolution: 02 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: L11000071789
FEI/EIN Number 453210241

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

Address: 8358 NW 66TH STREET, MIAMI, FL, 33166, US
Mail Address: 8358 NW 66TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVAS YIMMY Managing Member 10918 NW 78TH TERRACE, DORAL, FL, 33178
NAVAS YIMMY Agent 10918 NW 78th Terrace, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104134 COMERCIALIZADORA AUTOMOTRIZ LA CRUZ MOTORS, C.A. EXPIRED 2013-10-22 2018-12-31 - 8358 NW 66TH STREET, MIAMI, FL, 33166
G12000037369 AUTO & EQUIPMENT WORLD LOGISTICS EXPIRED 2012-04-19 2017-12-31 - 8360 NW 66TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 8358 NW 66TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-01-02 8358 NW 66TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 10918 NW 78th Terrace, DORAL, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-02
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-16
Florida Limited Liability 2011-06-21

Date of last update: 03 May 2025

Sources: Florida Department of State