Search icon

ALTER MEGA PARTS SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: ALTER MEGA PARTS SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTER MEGA PARTS 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: 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: 13 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000159029
FEI/EIN Number 47-2070961

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

Address: 1513 BLUE JAY CIRCLE, WESTON, FL, 33327, US
Mail Address: 1513 BLUE JAY CIRCLE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CRESPO MIGUEL Manager 1513 BLUE JAY CIR, WESTON, FL, 33327
ANGELES CEREIJO MARIA Manager 1513 BLUE JAY CIRCLE, WESTON, FL, 33327
SANCHEZ CRESPO MIGUEL Agent 1513 BLUE JAY CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2017-02-02 ALTER MEGA PARTS SUPPLY LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 1513 BLUE JAY CIRCLE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2017-02-02 1513 BLUE JAY CIRCLE, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2017-02-02 SANCHEZ CRESPO, MIGUEL -
LC AMENDMENT 2014-11-14 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
LC Amendment and Name Change 2017-02-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-20
LC Amendment 2014-11-14
Florida Limited Liability 2014-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State