Search icon

DRM DIESEL PARTS, CORP

Company Details

Entity Name: DRM DIESEL PARTS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2013 (11 years ago)
Date of dissolution: 13 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: P13000073865
FEI/EIN Number 30-0796223
Address: 1850 NW 15TH AVENUE #220, POMPANO BEACH, FL, 33069, US
Mail Address: 1850 NW 15TH AVENUE #220, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

Vice President

Name Role Address
MAZZER DOUGLAS R Vice President 1850 NW 15TH AVENUE #220, POMPANO BEACH, FL, 33069
MAZZER MICHAEL R Vice President 1850 NW 15TH AVENUE #220, POMPANO BEACH, FL, 33069

President

Name Role Address
MAZZER WALDYR President 1850 NW 15TH AVENUE #220, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073400 MAXZZ DIESEL EXPIRED 2017-07-07 2022-12-31 No data 411 SE MIZNER BLVD STE 72, MHS 1115, BOCA RATON, FL, 33432
G13000094290 TW IMPORT EXPORT PARTS EXPIRED 2013-09-24 2018-12-31 No data 1790 NW 108 AVENUE, SUITE 102, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CONVERSION 2019-03-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000075508. CONVERSION NUMBER 700000191327
CHANGE OF PRINCIPAL ADDRESS 2018-07-12 1850 NW 15TH AVENUE #220, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2018-07-12 1850 NW 15TH AVENUE #220, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2018-07-12 CSG CAPITAL SERVICES GROUP INC No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-12 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data
AMENDMENT 2015-10-26 No data No data

Documents

Name Date
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-08-23
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-15
Amendment 2015-10-26
ANNUAL REPORT 2015-09-09
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State