Search icon

SAN JOSE USED AUTO PARTS, INC.

Company Details

Entity Name: SAN JOSE USED AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Nov 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2010 (14 years ago)
Document Number: M08315
FEI/EIN Number 59-1735484
Address: 5050 EAST 11TH AVE., HIALEAH, FL 33013
Mail Address: 5050 EAST 11TH AVE., HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, AMARDO Agent 560 E 52 ST, HIALEAH, FL 33013

Treasurer

Name Role Address
DIAZ, CARLOS Treasurer 560 E 52 ST., HIALEAH, FL 33013

Secretary

Name Role Address
DIAZ, CARLOS Secretary 560 E 52 ST., HIALEAH, FL 33013

Director

Name Role Address
DIAZ, CARLOS Director 560 E 52 ST., HIALEAH, FL 33013
DIAZ, AMARDO Director 560 EAST 52ND STREET, HIALEAH, FL 33013

President

Name Role Address
DIAZ, AMARDO President 560 EAST 52ND STREET, HIALEAH, FL 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106477 SAN JOSE AUTO SALES ACTIVE 2010-11-19 2025-12-31 No data 5050 E 11 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2010-11-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 560 E 52 ST, HIALEAH, FL 33013 No data
AMENDMENT AND NAME CHANGE 1998-11-20 SAN JOSE USED AUTO PARTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1998-11-20 5050 EAST 11TH AVE., HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 1998-11-20 5050 EAST 11TH AVE., HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 1985-03-18 DIAZ, AMARDO No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State