Search icon

INTERAMERICAN AUTO PARTS DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: INTERAMERICAN AUTO PARTS DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERAMERICAN AUTO PARTS DISTRIBUTORS, 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: 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: 27 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: L13000046032
FEI/EIN Number 270008720

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

Address: 6312 NW 77th Ct, Miami, FL, 33166, US
Mail Address: 6312 NW 77th Ct, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ JOSE A Manager 8240 NW 178 ST., HIALEAH, FL, 33015
MARQUEZ JOSE A Agent 6312 NW 77th Ct, Miami, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 6312 NW 77th Ct, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 6312 NW 77th Ct, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-03-11 6312 NW 77th Ct, Miami, FL 33166 -
LC AMENDMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 MARQUEZ, JOSE A -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CONVERSION 2013-03-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000041584. CONVERSION NUMBER 100000130311

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
LC Amendment 2018-10-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6375037105 2020-04-14 0455 PPP 3400 NW 151ST TER, OPA LOCKA, FL, 33054-2450
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67852.42
Loan Approval Amount (current) 49148.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-2450
Project Congressional District FL-24
Number of Employees 10
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49750.71
Forgiveness Paid Date 2021-07-15
1916948409 2021-02-02 0455 PPS 3400 NW 151st Ter, Opa Locka, FL, 33054-2450
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49148.64
Loan Approval Amount (current) 49148.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-2450
Project Congressional District FL-24
Number of Employees 8
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49453.09
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2922510 Intrastate Non-Hazmat 2016-08-25 - - 1 2 Auth. For Hire, Private(Property)
Legal Name INTERAMERICAN AUTO PARTS DISTRIBUTORS LLC
DBA Name -
Physical Address 3400 NW 151ST TER , OPA LOCKA, FL, 33054, US
Mailing Address 3400 NW 151ST TER , OPA LOCKA, FL, 33054-2450, US
Phone (305) 953-0516
Fax (305) 953-0523
E-mail IAPDNEYBO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State