Search icon

LORY TRANSMISSION PARTS, INC. - Florida Company Profile

Company Details

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

LORY TRANSMISSION 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: 17 Sep 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000065035
FEI/EIN Number 650457095

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

Address: 2414 S.W. 8TH ST., MIAMI, FL, 33135
Mail Address: 2414 S.W. 8TH ST., MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDE CARLOS President 2414 S.W. 8TH ST., MIAMI, FL, 33135
GRANDE CARLOS Secretary 2414 S.W. 8TH ST., MIAMI, FL, 33135
GRANDE CARLOS Director 2414 S.W. 8TH ST., MIAMI, FL, 33135
ARAZOZA, COMAS, DEL TORRES & FERNANDEZ PA Agent 2100 SALZEDO ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 1999-03-16 ARAZOZA, COMAS, DEL TORRES & FERNANDEZ PA -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 2100 SALZEDO ST, STE 300, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State