Search icon

DARS AUTO PARTS USA CORP - Florida Company Profile

Company Details

Entity Name: DARS AUTO PARTS USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARS AUTO PARTS USA 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: 03 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: P17000012102
FEI/EIN Number 81-5400946

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

Address: 7301 NW 34TH STREET, 7301, MIAMI, FL, 33122, US
Mail Address: 7301 NW 34TH STREET, 7301, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ALVARO President 7301 NW 34TH STREET, MIAMI, FL, 33122
FERNANDEZ LUIS Agent 4805 NW 79 TH AVE, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089719 S AUTO PARTS EXPIRED 2018-08-13 2023-12-31 - 9605 NW 79TH AVE SUITE 3, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 4805 NW 79 TH AVE, SUITE 10, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 7301 NW 34TH STREET, 7301, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-10-02 7301 NW 34TH STREET, 7301, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-10-02 FERNANDEZ, LUIS -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES 2017-11-17 - -
AMENDMENT 2017-03-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000704609 ACTIVE 1000001017931 DADE 2024-10-30 2044-11-06 $ 12,311.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-13
Amended and Restated Articles 2017-11-17
Amendment 2017-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State