Search icon

MEGA AUTO PARTS, LLC - Florida Company Profile

Company Details

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

MEGA 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: 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: 07 Apr 2014 (11 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L14000056384
FEI/EIN Number 46-5327874

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

Address: 2350 NE 135 ST, NORTH MIAMI, FL, 33181, US
Mail Address: 2350 NE 135 ST, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO GUSTAVO E Authorized Member 2350 NE 135 ST, NORTH MIAMI, FL, 33181
LORENZO GUSTAVO E Agent 2350 NE 135 ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 2350 NE 135 ST, 705, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 2350 NE 135 ST, 705, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-02-09 2350 NE 135 ST, 705, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2022-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-11 - -
REGISTERED AGENT NAME CHANGED 2020-08-11 LORENZO, GUSTAVO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-02-09
REINSTATEMENT 2022-05-05
REINSTATEMENT 2020-08-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State