Search icon

E TRUCK PARTS LLC - Florida Company Profile

Company Details

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

E 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: 29 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L18000253670
FEI/EIN Number 83-2430640

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

Address: 9000A NW 106 ST, MEDLEY, FL, 33178, US
Mail Address: 9000A NW 106 ST, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIDO GABRIEL ALFON Manager 7713 SW 88TH STREET # A301, MIAMI, FL, 33156
GARRIDO PEREZ LEONARDO A. Manager 8370 SW 92TH TER, MIAMI, FL, 33156
ATC PROFESSIONAL SERVICES, INC Agent 760 NW 107TH AVENUE, MIAMI, FL, 33172
DUGARTE ALBAROSA Manager 8370 SW 92 TERR, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072165 GSA CORPORATION ACTIVE 2021-05-27 2026-12-31 - 3645 WEST 16TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-25 ATC PROFESSIONAL SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 760 NW 107TH AVENUE, SUITE 402, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-01 9000A NW 106 ST, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-12-01 9000A NW 106 ST, MEDLEY, FL 33178 -
REINSTATEMENT 2020-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-07-31
Florida Limited Liability 2018-10-29

Date of last update: 01 May 2025

Sources: Florida Department of State