Search icon

NJAP EXPRESS PARTS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NJAP EXPRESS PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000161881
FEI/EIN Number 201952600
Mail Address: 15420 SW 136 STREET, MIAMI, FL, 33196, US
Address: 11512 QUAIL ROOST DR, MIAMI, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPANES ROGER Director 13281 SW 204 ST, MIAMI, FL, 33177
TAPANES MERCEDES Secretary 11880 SW 5TH ST., MIAMI, FL, 33184
TAPANES MERCEDES Director 11880 SW 5TH ST., MIAMI, FL, 33184
TAPANES ROGER Agent 13281 SW 204 ST, MIAMI, FL, 33177
TAPANES ROGER President 13281 SW 204 ST, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109925 NEW JERSEY AUTO PARTS #2 EXPIRED 2015-10-28 2020-12-31 - 11512 QUAIL ROOST DR, MIAMI, FL, 33157
G09022900473 NEW JERSEY AUTO PARTS #2 EXPIRED 2009-01-22 2014-12-31 - 11512 QUAIL ROOST DR, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-11-24 11512 QUAIL ROOST DR, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-04-19 TAPANES, ROGER -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 11512 QUAIL ROOST DR, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-02
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 2013-02-22
ANNUAL REPORT 2012-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20930.00
Total Face Value Of Loan:
20930.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20930.00
Total Face Value Of Loan:
20930.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$20,930
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,108.34
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,930

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State