Search icon

REPUESTOS PALERMO U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: REPUESTOS PALERMO U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPUESTOS PALERMO U.S.A., 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: 06 Mar 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000018082
Address: 28 W. FLAGLER ST., #806, MIAMI, FL, 33130
Mail Address: 28 W. FLAGLER ST., #806, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ PALERMO President 620 S.W. 10TH STREET, #301, MIAMI, FL, 33130
GOMEZ PALERMO Treasurer 620 S.W. 10TH STREET, #301, MIAMI, FL, 33130
GOMEZ PALERMO Director 620 S.W. 10TH STREET, #301, MIAMI, FL, 33130
GOMEZ LUIS Vice President 620 S.W. 10TH STREET, #301, MIAMI, FL, 33130
GOMEZ LUIS Director 620 S.W. 10TH STREET, #301, MIAMI, FL, 33130
GOMEZ FRANCISCO Secretary 620 S.W. 10TH STREET, #301, MIAMI, FL, 33130
GOMEZ FRANCISCO Director 620 S.W. 10TH STREET, #301, MIAMI, FL, 33130
ROJAS RICARDO Agent 28 W. FLAGLER ST., #806, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-03-06

Date of last update: 01 May 2025

Sources: Florida Department of State