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 |
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 |
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 | - | - |
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 |
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