Search icon

DIFAST IMPORT & EXPORT MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: DIFAST IMPORT & EXPORT MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIFAST IMPORT & EXPORT MOTORS, 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: 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: 21 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2010 (15 years ago)
Document Number: P94000069496
FEI/EIN Number 650521207

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

Address: 1520 N Dixie Hwy, Hollywood, FL, 33020, US
Mail Address: 1520 N Dixie Hwy, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IPARRAGUIRRE ALAN President 4302 DIAMOND WAY, WESTON, FL, 33331
IPARRAGUIRRE ALAN Secretary 4302 DIAMOND WAY, WESTON, FL, 33331
IPARRAGUIRRE ALAN Agent 1520 N Dixie Hwy, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1520 N Dixie Hwy, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1520 N Dixie Hwy, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-01-27 1520 N Dixie Hwy, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-02-23 IPARRAGUIRRE, ALAN -
REINSTATEMENT 2010-04-29 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-02-05 - -
AMENDMENT 2008-05-05 - -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000737142 ACTIVE 1000000725817 BROWARD 2016-11-14 2036-11-16 $ 100,272.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000360134 TERMINATED 1000000271909 MIAMI-DADE 2012-04-24 2032-05-02 $ 540.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State