Search icon

GR USED AUTO PARTS CORP - Florida Company Profile

Company Details

Entity Name: GR USED AUTO PARTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GR USED 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: 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: 29 Sep 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000080686
FEI/EIN Number 47-5196799

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

Address: 12875 ALEXANDRIA DR, OPA LOCKA, FL, 33054, US
Mail Address: 12875 ALEXANDRIA DR, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO BUSCAN GUSTAVO A President 12875 ALEXANDRIA DR, OPA LOCKA, FL, 33054
ROMERO BUSCAN GUSTAVO A Secretary 12875 ALEXANDRIA DR, OPA LOCKA, FL, 33054
GUZMAN GUILLERMO T Treasurer 12875 ALEXANDRIA DR, OPA LOCKA, FL, 33054
ROMERO BOSCAN GUSTAVO A Agent 12875 ALEXANDRIA DR, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064453 EL RASTRO IMPORT CA EXPIRED 2019-06-04 2024-12-31 - 12875 ALEXANDRIA DR, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-08-08 - -
AMENDMENT 2016-10-13 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-20
Amendment 2017-08-08
ANNUAL REPORT 2017-04-04
Amendment 2016-10-13
ANNUAL REPORT 2016-01-14
Domestic Profit 2015-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State