Search icon

SUGHAISA CP AUTO PARTS, INC - Florida Company Profile

Company Details

Entity Name: SUGHAISA CP AUTO PARTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGHAISA CP AUTO 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: 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: 30 Oct 2015 (9 years ago)
Date of dissolution: 09 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2020 (5 years ago)
Document Number: P15000089293
FEI/EIN Number 47-5476334

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

Address: 3390 NW 127 STREET, OPA LOCKA, FL, 33054, US
Mail Address: 3390 NW 127 STREET, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANOS LEAL RICHARD President 3390 NW 127 STREET, OPA LOCKA, FL, 33054
CASTELLANOS LEAL RICHARD Secretary 3390 NW 127 STREET, OPA LOCKA, FL, 33054
CASTELLANOS LEAL RICHARD Vice President 3390 NW 127 STREET, OPA LOCKA, FL, 33054
CASTELLANOS LEAL RICHARD Agent 3390 NW 127TH ST, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121260 SCP AUTO PARTS EXPIRED 2015-12-02 2020-12-31 - 3390 NW 127TH STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-09 - -
REVOCATION OF VOLUNTARY DISSOLUT 2020-07-22 - -
VOLUNTARY DISSOLUTION 2020-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 3390 NW 127TH ST, OPA LOCKA, FL 33054 -
AMENDMENT 2020-02-12 - -
REGISTERED AGENT NAME CHANGED 2020-02-12 CASTELLANOS LEAL, RICHARD -
AMENDMENT 2019-09-05 - -
AMENDMENT 2019-08-02 - -
AMENDMENT 2018-11-29 - -
AMENDMENT 2016-04-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-09
Revocation of Dissolution 2020-07-22
Voluntary Dissolution 2020-05-13
ANNUAL REPORT 2020-03-11
Amendment 2020-02-12
AMENDED ANNUAL REPORT 2019-12-18
Amendment 2019-09-05
AMENDED ANNUAL REPORT 2019-08-09
Amendment 2019-08-02
ANNUAL REPORT 2019-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State