Entity Name: | LR BRITISH PARTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LR BRITISH 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 Jan 2011 (14 years ago) |
Document Number: | P11000005997 |
FEI/EIN Number |
274630201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16112 NW 13TH AVE BAY D, MIAMI, FL, 33169, US |
Mail Address: | 16112 NW 13TH AVE BAY D, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIDAL RAMI MIRTHA | Director | 16112 NW 13TH AVE BAY D, MIAMI, FL, 33169 |
VIDAL RAMI MIRTHA | President | 16112 NW 13TH AVE BAY D, MIAMI, FL, 33169 |
TORRES VIDAL YOEL G | Agent | 16112 NW 13TH AVE BAY D, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-02 | 16112 NW 13TH AVE BAY D, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2019-02-02 | 16112 NW 13TH AVE BAY D, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-02 | TORRES VIDAL, YOEL G | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-02 | 16112 NW 13TH AVE BAY D, MIAMI, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State