Search icon

AUTOIMPORT PARTS, LLC - Florida Company Profile

Company Details

Entity Name: AUTOIMPORT PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTOIMPORT PARTS, 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: 19 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000077098
FEI/EIN Number 83-4224955

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

Mail Address: 1265 APLEY CIR, UNIT 303, APOPKA, FL, 32703, US
Address: AVE BOLIVAR ESTE, TORRE SINDONI, MARACAY, AR, 2101, VE
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILEO MIGUEL A Manager 1265 APLEY CIR, APOPKA, FL, 32703
VILLASANA OBANEZ DIEGO E Member AVE BOLIVAR ESTE, TORRE SINDONI, OFC M5-5, MARACAY, 2101
SARMIENTO OCHOA ANIBAL J Member AVE BOLIVAR ESTE, TORRE SINDONI, MARACAY, AR, 2101
MILEO MIGUEL A Agent 1265 APLEY CIR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-08 AVE BOLIVAR ESTE, TORRE SINDONI, OFC M5-5, MARACAY, ARAGUA 2101 VE -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 1265 APLEY CIR, UNIT 303, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2021-07-08 AVE BOLIVAR ESTE, TORRE SINDONI, OFC M5-5, MARACAY, ARAGUA 2101 VE -
REGISTERED AGENT NAME CHANGED 2021-07-08 MILEO, MIGUEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-31
REINSTATEMENT 2021-07-08
Florida Limited Liability 2019-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051279006 2021-05-20 0491 PPP 1265 Apley Cir Unit 303, Apopka, FL, 32703-7438
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6862
Loan Approval Amount (current) 6862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-7438
Project Congressional District FL-11
Number of Employees 1
NAICS code 441310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6932.14
Forgiveness Paid Date 2022-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State