Search icon

FOREIGN PARTS DISTRIBUTORS, INC.

Company Details

Entity Name: FOREIGN PARTS DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Aug 1971 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: 387074
FEI/EIN Number 59-1356409
Address: 3000 NW 125 STREET, MIAMI, FL 33167
Mail Address: 3000 NW 125 STREET, MIAMI, FL 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOREIGN PARTS DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2023 591356409 2024-04-03 FOREIGN PARTS DISTRIBUTORS, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 423100
Sponsor’s telephone number 3058858646
Plan sponsor’s address 3000 NW 125TH STREET, MIAMI, FL, 33167
FOREIGN PARTS DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2022 591356409 2023-03-03 FOREIGN PARTS DISTRIBUTORS, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 423100
Sponsor’s telephone number 3058858646
Plan sponsor’s address 3000 NW 125TH STREET, MIAMI, FL, 33167
FOREIGN PARTS DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2021 591356409 2022-03-29 FOREIGN PARTS DISTRIBUTORS, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 423100
Sponsor’s telephone number 3058858646
Plan sponsor’s address 3000 NW 125TH STREET, MIAMI, FL, 33167
FOREIGN PARTS DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2020 591356409 2021-04-08 FOREIGN PARTS DISTRIBUTORS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 423100
Sponsor’s telephone number 3058858646
Plan sponsor’s address 3000 NW 125TH STREET, MIAMI, FL, 33167
FOREIGN PARTS DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2019 591356409 2020-04-13 FOREIGN PARTS DISTRIBUTORS, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 423100
Sponsor’s telephone number 3058858646
Plan sponsor’s address 3000 NW 125TH STREET, MIAMI, FL, 33167
FOREIGN PARTS DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2018 591356409 2019-03-19 FOREIGN PARTS DISTRIBUTORS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 423100
Sponsor’s telephone number 3058858646
Plan sponsor’s address 545 WEST 18TH STREET, HIALEAH, FL, 33010
FOREIGN PARTS DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2017 591356409 2018-05-04 FOREIGN PARTS DISTRIBUTORS, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 423100
Sponsor’s telephone number 3058858646
Plan sponsor’s address 545 WEST 18TH STREET, HIALEAH, FL, 33010
FOREIGN PARTS DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2016 591356409 2017-03-28 FOREIGN PARTS DISTRIBUTORS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 423100
Sponsor’s telephone number 3058858646
Plan sponsor’s address 545 WEST 18TH STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2017-03-28
Name of individual signing EDUARDO DUARTE
Valid signature Filed with authorized/valid electronic signature
FOREIGN PARTS DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2015 591356409 2016-05-11 FOREIGN PARTS DISTRIBUTORS, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 423100
Sponsor’s telephone number 3058858646
Plan sponsor’s address 545 WEST 18TH STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing EDUARDO DUARTE
Valid signature Filed with authorized/valid electronic signature
FOREIGN PARTS DISTRIBUTORS, INC. 401(K) PROFIT SHARING PLAN 2014 591356409 2015-05-04 FOREIGN PARTS DISTRIBUTORS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 423100
Sponsor’s telephone number 3058858646
Plan sponsor’s address 545 WEST 18TH STREET, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing ROBERT FEIG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FEIG, ROBERT S. Agent 3000 NW 125 STREET, MIAMI, FL 33167

Director

Name Role Address
FEIG, ROBERT S Director 1811 CLEVELAND RD, MIAMI BEACH, FL 33141
FEIG, RYAN O. Director 3000 NW 125 STREET, MIAMI, FL 33167

Secretary

Name Role Address
FEIG, RYAN O. Secretary 3000 NW 125 STREET, MIAMI, FL 33167

Treasurer

Name Role Address
FEIG, RYAN O. Treasurer 3000 NW 125 STREET, MIAMI, FL 33167
FEIG, KEVIN G Treasurer 3000 NW 125 STREET, MIAMI, FL 33167

President

Name Role Address
FEIG, ROBERT S President 1811 CLEVELAND RD, MIAMI BEACH, FL 33141

Vice President

Name Role Address
FEIG, DONNA G Vice President 1811 CLEVELAND RD, MIAMI BEACH, FL 33141

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 3000 NW 125 STREET, MIAMI, FL 33167 No data
CHANGE OF MAILING ADDRESS 2020-01-08 3000 NW 125 STREET, MIAMI, FL 33167 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 3000 NW 125 STREET, MIAMI, FL 33167 No data
AMENDMENT 2009-04-09 No data No data
REGISTERED AGENT NAME CHANGED 1995-02-07 FEIG, ROBERT S. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
Amendment 2020-05-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2018-01-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State