Search icon

ALL AUTO PARTS AND ACCESSORIES, LLC - Florida Company Profile

Company Details

Entity Name: ALL AUTO PARTS AND ACCESSORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL AUTO PARTS AND ACCESSORIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Jun 2011 (14 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L11000070801
FEI/EIN Number 83-0955690

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

Address: 9605 NW 79th AV., HIALEAH GARDENS, FL, 33016, US
Mail Address: 9605 NW 79th AV., HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARELLANO NOEL President 9605 NW 79th AV., HIALEAH GARDENS, FL, 33016
ARELLANO NOEL Agent 9605 NW 79th AV., HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-20 9605 NW 79th AV., 30, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 2018-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-20 9605 NW 79th AV., 30, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-06-20 9605 NW 79th AV., 30, HIALEAH GARDENS, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-04 ARELLANO, NOEL -
REINSTATEMENT 2015-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
REINSTATEMENT 2018-06-20
ANNUAL REPORT 2016-05-04
REINSTATEMENT 2015-12-02
Florida Limited Liability 2011-06-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State