Search icon

BACKFLOW PARTS, INC. - Florida Company Profile

Company Details

Entity Name: BACKFLOW PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACKFLOW 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: 02 Jan 2018 (7 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: P18000000349
FEI/EIN Number 82-2245188

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

Address: 1530 SW 126TH PL, MIAMI, FL, 33184, US
Mail Address: 1530 SW 126TH PL, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALUE FERNANDO President 1530 SW 126TH PL, MIAMI, FL, 33184
CRISTINA SUAREZ Agent 3555 NW 83 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 1530 SW 126TH PL, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2021-03-01 1530 SW 126TH PL, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-16 3555 NW 83 AVE, # 231, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2020-07-16 CRISTINA, SUAREZ -
REINSTATEMENT 2020-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-07-16
Domestic Profit 2018-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State