Entity Name: | CARGO & PARTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARGO & 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. |
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: | 03 Dec 2018 (6 years ago) |
Date of dissolution: | 18 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jun 2024 (10 months ago) |
Document Number: | L18000278316 |
FEI/EIN Number |
83-2726388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 NE 3rd St, Fort Lauderdale, FL, 33301, US |
Mail Address: | 121 NE 3rd St, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEDENO YOSAIDA D | Manager | 121 NE 3rd St, Fort Lauderdale, FL, 33301 |
GRUBER MIGUEL J | Authorized Member | 121 NE 3rd St, Fort Lauderdale, FL, 33301 |
MUSTAFA VERONICA | Authorized Member | 121 NE 3rd St, Fort Lauderdale, FL, 33301 |
MUSTAFA VERONICA | Agent | 121 NE 3rd St, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-04 | MUSTAFA , VERONICA | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 121 NE 3rd St, Apt 901, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 121 NE 3rd St, Apt 901, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 121 NE 3rd St, Apt 901, Fort Lauderdale, FL 33301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-18 |
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-23 |
AMENDED ANNUAL REPORT | 2021-06-17 |
AMENDED ANNUAL REPORT | 2021-06-14 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State