Search icon

EZPARTS US LLC. - Florida Company Profile

Company Details

Entity Name: EZPARTS US LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EZPARTS US 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: 26 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L19000000525
FEI/EIN Number 84-2011551

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

Address: 350 LINCOLN ROAD, Miami Beach, FL, 33139, US
Mail Address: 350 LINCOLN ROAD, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA FREITAS WALTER FILIPE Chief Executive Officer 1345 West Avenue, Miami Beach, FL, 33139
DA SILVA FREITAS WALTER FILIPE SR Agent 429 Lenox Avenue, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027098 GROUP INFINITY US LLC ACTIVE 2021-02-25 2026-12-31 - 429 LENOX AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 350 LINCOLN ROAD, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-05-02 350 LINCOLN ROAD, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 429 Lenox Avenue, Miami Beach, FL 33139 -
LC AMENDMENT AND NAME CHANGE 2020-11-16 EZPARTS US LLC. -
REGISTERED AGENT NAME CHANGED 2020-01-15 DA SILVA FREITAS, WALTER FILIPE, SR -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-13
LC Amendment and Name Change 2020-11-16
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2018-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State