Entity Name: | K.A.M. AUTO PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K.A.M. AUTO PARTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 16 Nov 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | L30103 |
FEI/EIN Number |
650157382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13771 NW 19TH AVE, OPA LOCKA, FL, 33054, US |
Mail Address: | 13771 NW 19TH VE, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRADE MANUEL A | President | 5270 NW 106th Ct, DORAL, FL, 33178 |
GONCALVES ADRIANA | Vice President | 5270 NW 106th Ct, DORAL, FL, 33178 |
ANDRADE MANUEL A | Agent | 5270 NW 106th Ct, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 5270 NW 106th Ct, DORAL, FL 33178 | - |
AMENDMENT | 2020-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-02 | ANDRADE, MANUEL A | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-25 | 13771 NW 19TH AVE, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 1995-04-25 | 13771 NW 19TH AVE, OPA LOCKA, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-20 |
Off/Dir Resignation | 2020-11-02 |
Reg. Agent Change | 2020-11-02 |
Amendment | 2020-11-02 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5580337106 | 2020-04-13 | 0455 | PPP | 13771 NW 19TH AVE, OPA LOCKA, FL, 33054-4215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State