Search icon

D.L.S. PARTS UNLIMITED INC. - Florida Company Profile

Company Details

Entity Name: D.L.S. PARTS UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.L.S. PARTS UNLIMITED 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: 30 Aug 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Oct 2008 (17 years ago)
Document Number: P07000097109
FEI/EIN Number 260843263

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

Address: 1691 SW 116 AVENUE, DAVIE, FL, 33325, US
Mail Address: 1691 SW 116 AVENUE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUEDA SARA President 1691 SW 116 AVENUE, DAVIE, FL, 33325
RUEDA DIEGO Vice President 1691 SW 116 AVENUE, DAVIE, FL, 33325
RUEDA SARA Agent 1691 SW 116 AVENUE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1691 SW 116 AVENUE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2018-04-02 1691 SW 116 AVENUE, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1691 SW 116 AVENUE, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2009-06-24 RUEDA, SARA -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State