Search icon

EBD EQUIPMENT & PARTS, INC. - Florida Company Profile

Company Details

Entity Name: EBD EQUIPMENT & PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EBD EQUIPMENT & PARTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000135177
FEI/EIN Number 800094006

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

Address: 7245 SW 109TH TERRACE, MIAMI, FL, 33156
Mail Address: 7245 SW 109 Terrace, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMGQ LAW Agent 201 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL, 33134
DIAZ LUIS J President 7245 SW 109TH TERRACE, MIAMI, FL, 33156
DIAZ LUIS J Director 7245 SW 109TH TERRACE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-04-03 7245 SW 109TH TERRACE, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-06-06 SMGQ LAW -
REGISTERED AGENT ADDRESS CHANGED 2018-06-06 201 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-06-06
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State