Entity Name: | FACTORY AUTOMOTIVE DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Dec 1989 (35 years ago) |
Document Number: | L35223 |
FEI/EIN Number | 65-0158929 |
Address: | 2000 N.E. 153RD STREET, MIAMI, FL 33162 |
Mail Address: | 2000 N.E. 153RD STREET, MIAMI, FL 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Derakhshan, Mohammad | Agent | 2000 NE 153 St, North Miami Beach, FL 33162 |
Name | Role | Address |
---|---|---|
DERAKHSHAN, MOHAMMAD | Director | 2000 N.E. 153RD STREET, MIAMI, FL 33162 |
Name | Role | Address |
---|---|---|
BAFANDEH, F. | Secretary | 2000 N.E. 153RD STREET, MIAMI, FL 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Derakhshan, Mohammad | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 2000 NE 153 St, North Miami Beach, FL 33162 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-18 | 2000 N.E. 153RD STREET, MIAMI, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 1996-04-18 | 2000 N.E. 153RD STREET, MIAMI, FL 33162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State