Search icon

PARTS WIZ CORP.

Company Details

Entity Name: PARTS WIZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000042024
FEI/EIN Number 043644752
Mail Address: 6251 SW 8 ST, MIAMI, FL, 33144
Address: 2601 NW 7 AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TAPANES MARIO Agent 1558 SW 150 AVE, MIAMI, FL, 33194

President

Name Role Address
TAPANES MARIO President 1558 SW 150 AVE, MIAMI, FL, 33194

Director

Name Role Address
TAPANES MARIO Director 1558 SW 150 AVE, MIAMI, FL, 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074162 NEW JERSEY AUTO PARTS EXPIRED 2018-07-05 2023-12-31 No data 6251 SW 8 ST, MIAMI, FL, 33144
G09050900076 NEW JERSEY AUTO PARTS #3 EXPIRED 2009-02-19 2014-12-31 No data 6251 SW 8 STREET, MIAMI, FL, 33144, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 2601 NW 7 AVE, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2006-04-23 2601 NW 7 AVE, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 1558 SW 150 AVE, MIAMI, FL 33194 No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State