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 |
Name | Role | Address |
---|---|---|
TAPANES MARIO | Agent | 1558 SW 150 AVE, MIAMI, FL, 33194 |
Name | Role | Address |
---|---|---|
TAPANES MARIO | President | 1558 SW 150 AVE, MIAMI, FL, 33194 |
Name | Role | Address |
---|---|---|
TAPANES MARIO | Director | 1558 SW 150 AVE, MIAMI, FL, 33194 |
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 |
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 |
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