Search icon

PARTS 2 U MAN INC. - Florida Company Profile

Company Details

Entity Name: PARTS 2 U MAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTS 2 U MAN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000020057
FEI/EIN Number 47-3271394

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

Address: 15476 NW 77 Ct, Miami Lakes, FL, 33016, US
Mail Address: 15476 NW 77 Ct, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
pena aguedo President 15476 NW 77 Ct, Miami Lakes, FL, 33016
Pena Aguedo Agent 7360 w 20 ave Bay #130, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 15476 NW 77 Ct, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-06-08 15476 NW 77 Ct, Miami Lakes, FL 33016 -
REINSTATEMENT 2021-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-24 7360 w 20 ave Bay #130, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2019-05-24 Pena, Aguedo -
REINSTATEMENT 2019-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000017780 TERMINATED 1000000767953 HILLSBOROU 2018-01-08 2038-01-10 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000621369 TERMINATED 1000000761565 HILLSBOROU 2017-11-03 2037-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000573479 TERMINATED 1000000758302 HILLSBOROU 2017-10-06 2037-10-16 $ 8,928.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000573487 TERMINATED 1000000758304 HILLSBOROU 2017-10-06 2037-10-16 $ 2,499.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-08
REINSTATEMENT 2021-01-08
AMENDED ANNUAL REPORT 2019-05-24
REINSTATEMENT 2019-01-09
Domestic Profit 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State