Search icon

INTERNATIONAL PARTS USA LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PARTS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL PARTS USA 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: 08 Aug 2014 (11 years ago)
Date of dissolution: 04 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: L14000124793
FEI/EIN Number 37-1762787

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

Address: 2881 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2802 NW 79TH AVE, DORAL, FL, 33122, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRODEZK INC Agent -
PAVAN MAURICIO Manager 2881 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
MENDOZA INZUNZA NYDIA L Manager 2881 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
MENDOZA INZUNZA JORGE U Auth 2881 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-04 - -
REGISTERED AGENT NAME CHANGED 2020-02-26 PRODEZK INC -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5040 NW 7TH ST, SUITE 705, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 2881 EAST OAKLAND PARK BLVD, SUITE 106, FORT LAUDERDALE, FL 33306 -
LC AMENDMENT 2014-11-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-04
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-03
LC Amendment 2014-11-12
Florida Limited Liability 2014-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State