Entity Name: | JAPO AUTOPARTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAPO AUTOPARTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 11 Sep 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2008 (16 years ago) |
Document Number: | L06000088881 |
FEI/EIN Number |
562610277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3963 nw 19th street, lauderdale lakes, FL, 33311, US |
Mail Address: | 3963 nw 19th street, lauderdale lakes, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
moxam clevert g | President | 3963 nw 19th street, lauderdale lakes, FL, 33311 |
HONEYGHAN DELROY VSr. | coun | 4981-4983 north state road 7, tamarac, FL, 33319 |
james craig | Secretary | 3963 nw 19th street, lauderdale lakes, FL, 33311 |
Moxam winsome | mana | 3963 NW 19th street, Lauderdale lakes, FL, 33311 |
MOXAM CLEVERT | Agent | 3963 nw 19th street, lauderdale lakes, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000064475 | JAPO AUTO PARTS & REPAIR | EXPIRED | 2010-07-12 | 2015-12-31 | - | 1839 NW 38TH AVE, LAUDERHILL, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 3963 nw 19th street, lauderdale lakes, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 3963 nw 19th street, lauderdale lakes, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 3963 nw 19th street, lauderdale lakes, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-04 | MOXAM, CLEVERT | - |
CANCEL ADM DISS/REV | 2008-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000128419 | TERMINATED | 1000000861621 | BROWARD | 2020-02-21 | 2040-02-26 | $ 1,175.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000673766 | TERMINATED | 1000000765582 | BROWARD | 2017-12-08 | 2037-12-13 | $ 729.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000568313 | TERMINATED | 1000000757432 | BROWARD | 2017-10-04 | 2037-10-16 | $ 2,010.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000372246 | TERMINATED | 1000000274108 | BROWARD | 2012-04-24 | 2032-05-02 | $ 520.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State