Search icon

POWER SUSPENSION & PARTS LLC - Florida Company Profile

Company Details

Entity Name: POWER SUSPENSION & PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER SUSPENSION & 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: 18 Aug 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: L20000254711
FEI/EIN Number 85-2835678

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

Address: 10250 NW 89th Ave STE 2, Medley, FL, 33178-1481, US
Mail Address: 10250 NW 89th Ave STE 2, Medley, FL, 33178-1481, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAN MARTIN LUIS M President 17605 NW 94 CT APT 202, HIALEAH, FL, 33018
San Martin Roberto Vice President 17901 NW 82nd Ct, Hialeah, FL, 33015
SAN MARTIN LUIS M Agent 17605 NW 94 CT APT 202, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085004 POWER TRUCK & TRAILER PARTS ACTIVE 2023-07-19 2028-12-31 - 10250 NW 89TH AVE UNIT 2, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 10250 NW 89th Ave STE 2, Medley, FL 33178-1481 -
CHANGE OF MAILING ADDRESS 2024-04-03 10250 NW 89th Ave STE 2, Medley, FL 33178-1481 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 17605 NW 94 CT APT 202, Hialeah, FL 33018 -
LC AMENDMENT 2020-09-03 - -
REGISTERED AGENT NAME CHANGED 2020-09-03 SAN MARTIN, LUIS M -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-01
LC Amendment 2020-09-03
Florida Limited Liability 2020-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State