Search icon

FARR AUTOPARTS INC. - Florida Company Profile

Company Details

Entity Name: FARR AUTOPARTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARR AUTOPARTS 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: 05 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000030851
FEI/EIN Number 650916749

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

Address: 7949 NW 64 ST., MIAMI, FL, 33166
Mail Address: 7949 NW 64 ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIZAMA JOSE A President 7949 NW 64 ST, MIAMI, FL, 33166
LIZAMA JOSE A Director 7949 NW 64 ST, MIAMI, FL, 33166
LIZAMA AIDA M Vice President 7949 NW 64 ST, MIAMI, FL, 33166
LIZAMA JOSE A Agent 7949 NW 64 ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-17 LIZAMA, JOSE A. -
CANCEL ADM DISS/REV 2009-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 7949 NW 64 ST., MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 7949 NW 64 ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-01-16 7949 NW 64 ST., MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000319549 ACTIVE 2023-111538-SP-23 MIAMI-DADE COUNTY COURT CLERK 2024-04-29 2029-05-28 $2,009.43 SOUTH MOTOR COMPANY OF DADE COUNTY, 16165 S. DIXIE HIGHWAY, MIAMI, FL, 33157

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State