Search icon

FL TRUCK PARTS, LLC. - Florida Company Profile

Company Details

Entity Name: FL TRUCK PARTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL TRUCK 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: 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: 17 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: L14000113189
FEI/EIN Number 47-1361248

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

Address: 10422 SW 231ST TERRACE, MIAMI, FL, 33032, US
Mail Address: 10422 SW 231ST TERRACE, MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESMES EUFEMIA President 12861 NW 23 Place, MIAMI SHORES, FL, 33167
LESMES EUFEMIA L Agent 12861 NW 23 Place, MIAMI SHORES, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027552 ICAZA GC & PAINTING LLC ACTIVE 2022-02-23 2027-12-31 - 10422 SW 231 TERRRACE, MIAMI, FL, 33190
G20000055945 STAFF MANAGEMENT SERIVICES INC. ACTIVE 2020-05-20 2025-12-31 - 10422 SW 231 TERRRACE, MIAMI, FL, 33190
G16000066798 LESMES ACCOUNTING, LLC EXPIRED 2016-07-07 2021-12-31 - 10422, MIAMI, FL, 33190
G15000019950 FL AUTO SALES, LLC EXPIRED 2015-02-24 2020-12-31 - 10422 SW 231 TERRACE, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 12861 NW 23 Place, MIAMI SHORES, FL 33167 -
REGISTERED AGENT NAME CHANGED 2021-03-29 LESMES, EUFEMIA Lissette -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State