Search icon

INTERAMERICAN AUTO PARTS DISTRIBUTORS, INC.

Company Details

Entity Name: INTERAMERICAN AUTO PARTS DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2002 (23 years ago)
Date of dissolution: 27 Mar 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: P02000041584
FEI/EIN Number 270008720
Address: 14610 NORTHWEST 26 AVENUE, OPA LOCKA, FL, 33054, US
Mail Address: 14610 NORTHWEST 26 AVENUE, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMERO NEYBO Agent 14610 NW 26 AVE, OPA LOCKA, FL, 33054

President

Name Role Address
CAMERO NEYBO President 515 NW 202 TER, MIAMI GARDENS, FL, 33169

Vice President

Name Role Address
MARQUEZ JOSE Vice President 8240 NW 187 ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CONVERSION 2013-03-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000046032. CONVERSION NUMBER 100000130311
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 14610 NW 26 AVE, OPA LOCKA, FL 33054 No data
AMENDMENT 2006-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 14610 NORTHWEST 26 AVENUE, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2006-04-19 14610 NORTHWEST 26 AVENUE, OPA LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2004-10-01 CAMERO, NEYBO No data

Documents

Name Date
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-27
Amendment 2006-10-09
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State