Search icon

ATLANTIC PARTS - USA CORP. - Florida Company Profile

Company Details

Entity Name: ATLANTIC PARTS - USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC PARTS - USA CORP. 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: 08 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P07000110589
FEI/EIN Number 26-4487011

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

Address: 18151 NE 31ST CT APT 506, AVENTURA, FL, 33160, US
Mail Address: 18151 NE 31ST CT APT 506, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARGA ARTURO G Director 18151 NE 31ST CT., #506, AVENTURA, FL, 33160
PARGA ARTURO G Agent 18151 NE 31ST CT APT 506, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015595 ERM ADVANCED TELEMATICS ACTIVE 2023-02-01 2028-12-31 - 18151 NE 31ST CT APT 506, AVENTURA, FL, 33160
G23000015588 QUECLINK USA ACTIVE 2023-02-01 2028-12-31 - 18151 NE 31ST CT APT 506, AVENTURA, FL, 33160
G23000015599 RUBBER KINETICS ACTIVE 2023-02-01 2028-12-31 - 18151 NE 31ST CT APT 506, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-02 - -
AMENDMENT 2020-05-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 18151 NE 31ST CT APT 506, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 18151 NE 31ST CT APT 506, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-04-04 18151 NE 31ST CT APT 506, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-09-28 PARGA, ARTURO G -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-04-14 - -
CANCEL ADM DISS/REV 2009-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000632283 TERMINATED 1000000762588 BROWARD 2017-11-09 2037-11-14 $ 5,860.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000290818 TERMINATED 1000000287045 BROWARD 2012-12-28 2033-02-06 $ 390.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-28
Amendment 2023-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-10
Amendment 2020-05-29
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State