Search icon

BRITO USED AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: BRITO USED AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRITO USED AUTO 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: 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 Apr 2007 (18 years ago)
Document Number: P07000047883
FEI/EIN Number 20-8912076

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

Address: 13185 CAIRO LANE, OPA LOCKA, FL, 33054
Mail Address: 13185 CAIRO LANE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GERARDO Vice President 13185 CAIRO LANE, OPA LOCKA, FL, 33054
LOPEZ GERARDO Treasurer 13185 CAIRO LANE, OPA LOCKA, FL, 33054
LOPEZ GERARDO Secretary 13185 CAIRO LANE, OPA LOCKA, FL, 33054
GUTIERREZ ISELA P Secretary 13175 CAIRO LN, OPALOCKA, FL, 33054
LOPEZ GARY Vice President 13175 CAIRO LN, OPALOCKA, FL, 33054
GUTIERREZ ISELA P Agent 13185 CAIRO LANE, OPA LOCKA, FL, 33054
LOPEZ GERARDO President 13185 CAIRO LANE, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110100 JC MOTORS EXPIRED 2015-10-29 2020-12-31 - 13185 CAIRO LANE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-02 GUTIERREZ , ISELA P -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State