Search icon

USA AUTO PARTS & JUNK, CORP.

Company Details

Entity Name: USA AUTO PARTS & JUNK, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000049162
FEI/EIN Number 651106999
Address: 11443 NW 88 AVE, HIALEAH GARDENS, FL, 33016
Mail Address: 11443 NW 88 AVE, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES NOELVIS Agent 11443 NW 88 AVE, HIALEAH GARDENS, FL, 33016

President

Name Role Address
MORALES NOELVIS President 11443 NW 88 AVE, HIALEAH GARDENS, FL, 33016

Secretary

Name Role Address
MORALES NOELVIS Secretary 11443 NW 88 AVE, HIALEAH GARDENS, FL, 33016

Treasurer

Name Role Address
MORALES NOELVIS Treasurer 11443 NW 88 AVE, HIALEAH GARDENS, FL, 33016

Director

Name Role Address
MORALES NOELVIS Director 11443 NW 88 AVE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 11443 NW 88 AVE, HIALEAH GARDENS, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2006-04-28 MORALES, NOELVIS No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 11443 NW 88 AVE, HIALEAH GARDENS, FL 33016 No data
CHANGE OF MAILING ADDRESS 2006-04-28 11443 NW 88 AVE, HIALEAH GARDENS, FL 33016 No data
AMENDMENT 2004-11-03 No data No data
AMENDMENT 2001-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-16
Amendment 2004-11-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-05-28
Amendment 2001-10-04
DEBIT MEMO 2001-08-07
DEBIT MEMO 2001-07-25
Domestic Profit 2001-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State