Search icon

AUTO PARTS GLOBAL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: AUTO PARTS GLOBAL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO PARTS GLOBAL SUPPLY 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: 28 Feb 2013 (12 years ago)
Document Number: L13000031027
FEI/EIN Number 46-2152020

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

Address: 11402 nw 41st st, suite 100, doral, FL, 33178, US
Mail Address: 11402 nw 41st st, suite 100, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNG HUNG FERNANDO P Manager 11402 nw 41st st, doral, FL, 33178
CELIS MARIN PAOLA R Manager 11402 nw 41st st, doral, FL, 33178
FUNG HUNG FERNANDO P Agent 11402 nw 41st st, doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 11402 nw 41st st, suite 100, doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-08-15 11402 nw 41st st, suite 100, doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2023-08-15 FUNG HUNG, FERNANDO PAKSAN -
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 11402 nw 41st st, suite 100, doral, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000496232 TERMINATED 1000000966739 BROWARD 2023-10-09 2043-10-18 $ 28,091.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State