Search icon

APPLIANCE PARTS SOLUTIONS LLC

Company Details

Entity Name: APPLIANCE PARTS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: L14000162177
FEI/EIN Number 47-2379441
Address: 50 Biscayne Blvd., Miami, FL, 33132, US
Mail Address: 50 Biscayne Blvd., Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cathcart John E Agent 50 Biscayne Blvd., miami, FL, 33132

Manager

Name Role Address
La Rosa Ana L Manager 1845 SW 18th St, miami, FL, 33145

Assi

Name Role Address
Ahouraiyan Roya Assi 50 Biscayne Blvd., Miami, FL, 33132

Authorized Member

Name Role Address
CATHCART JOHN E Authorized Member 50 BISCAYNE BLVD, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052715 CARE QUALITY ACTIVE 2022-04-26 2027-12-31 No data 50 BISCAYNE BLVD, APT 4407, MIAMI, FL, 33132
G22000052712 LIGHTHOUSE QUALITY ACTIVE 2022-04-26 2027-12-31 No data 50 BISCAYNE BLVD, APT 4407, MIAMI, FL, 33132
G16000041956 APPARSOL ACTIVE 2016-04-25 2026-12-31 No data 50 BISCAYNE BLVD, APT 2703, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 50 Biscayne Blvd., Suite 4407, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2024-01-08 50 Biscayne Blvd., Suite 4407, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 50 Biscayne Blvd., Suite 4407, miami, FL 33132 No data
LC AMENDMENT 2023-07-06 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-25 Cathcart, John Eric No data
LC NAME CHANGE 2014-11-19 APPLIANCE PARTS SOLUTIONS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
LC Amendment 2023-07-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State