Search icon

STR AUTO PARTS CORP. - Florida Company Profile

Company Details

Entity Name: STR AUTO PARTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STR AUTO PARTS 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: 02 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P11000052179
FEI/EIN Number 32-0350323

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

Address: 5585 N.W. 74 AVENUE, MIAMI, FL, 33166, US
Mail Address: 5585 N.W. 74 AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FARIAS ARTHUR S Director 35 SW 12TH AVENUE - BLDG#35, DANIA BEACH, FL, 33004
DE FARIAS ARTHUR S President 35 SW 12TH AVENUE - BLDG#35, DANIA BEACH, FL, 33004
DE FARIAS ARTHUR S Secretary 35 SW 12TH AVENUE - BLDG#35, DANIA BEACH, FL, 33004
DE FARIAS ARTHUR Z Director 35 SW 12TH AVENUE - BLDG#35, DANIA BEACH, FL, 33004
DE FARIAS ARTHUR Z Vice President 35 SW 12TH AVENUE - BLDG#35, DANIA BEACH, FL, 33004
DE FARIAS ARTHUR S Agent 35 SW 12TH AVENUE - BLDG#35, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 5585 N.W. 74 AVENUE, MIAMI, FL 33166 -
REINSTATEMENT 2023-02-01 - -
CHANGE OF MAILING ADDRESS 2023-02-01 5585 N.W. 74 AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-02-01 DE FARIAS, ARTHUR S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 35 SW 12TH AVENUE - BLDG#35, SUITE 112, DANIA BEACH, FL 33004 -
AMENDMENT 2011-08-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-04-18
REINSTATEMENT 2023-02-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State