Search icon

EXPRESS OVERSEAS AUTO PARTS, INC.

Company Details

Entity Name: EXPRESS OVERSEAS AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000098596
FEI/EIN Number 651144537
Address: 2464 WEST 80 ST., BAY 1, HIALEAH, FL, 33016
Mail Address: 2464 WEST 80 ST., BAY 1, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESTRADA ALDO V Agent 9727 NW 5 TERR, MIAMI, FL, 33172

President

Name Role Address
ESTRADA ALDO V President 2464 WEST 80 ST., BAY 1, HIALEAH, FL, 33016

Vice President

Name Role Address
ESTRADA ALDO V Vice President 2464 WEST 80 ST., BAY 1, HIALEAH, FL, 33016

Secretary

Name Role Address
ESTRADA ALDO V Secretary 2464 WEST 80 ST., BAY 1, HIALEAH, FL, 33016

Treasurer

Name Role Address
ESTRADA ALDO V Treasurer 2464 WEST 80 ST., BAY 1, HIALEAH, FL, 33016

Director

Name Role Address
ESTRADA ALDO V Director 2464 WEST 80 ST., BAY 1, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 9727 NW 5 TERR, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900019787 TERMINATED 04-2454-SP-26(03) CO CRT FOR MIAMI-DADE CO FL 2004-06-22 2009-08-25 $944.58 BEACH AUTOMOTIVE C/O DAVID L. KESSLER, 12515 N. KENDALL DRIVE, SUITE 304, MIAMI, FL 33186

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-29
Domestic Profit 2001-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State