Entity Name: | DTS AUTO PARTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DTS AUTO PARTS CORPORATION 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: | 27 Nov 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000146620 |
FEI/EIN Number |
205991027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 NE 24 ST, Miami, FL, 33137, US |
Mail Address: | 333 NE 24 St, Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MARCOS ASr. | President | 4612 NW 74th AVE, Miami, FL, 33166 |
AROCHA CARLOS JSr. | Vice President | 4612 NW 74th AVE, Miami, FL, 33166 |
CRUZALEGUI CESAR R | Agent | 333 NE 24 St, Miami, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000026177 | DTS INDUSTRIAL ALLIANCE | EXPIRED | 2015-03-12 | 2020-12-31 | - | 2000 NW 89TH PLACE, SUITE 122, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 333 NE 24 ST, Suite #1803, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 333 NE 24 ST, Suite #1803, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 333 NE 24 St, Suite #1803, Miami, FL 33137 | - |
REINSTATEMENT | 2011-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-16 |
REINSTATEMENT | 2011-10-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State