Search icon

APS ALL PART SUPPLY, INC.

Company Details

Entity Name: APS ALL PART SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000067641
FEI/EIN Number 260324038
Address: 11324 NW 47 LANE, DORAL, FL, 33178, US
Mail Address: 11324 NW 47 LANE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ FERNANDA Agent 11324 NW 47 LANE, DORAL, FL, 33178

President

Name Role Address
GONZALEZ FERNANDA President 11324 NW 47 LANE, DORAL, FL, 33178

Vice President

Name Role Address
LOZA ELIZABETH Vice President 11324 NW 47 LANE, DORAL, FL, 33178

Officer

Name Role Address
ROMERO EDUARDO MJr. Officer 11324 NW 47 LANE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 11324 NW 47 LANE, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2015-02-10 11324 NW 47 LANE, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2015-02-10 GONZALEZ, FERNANDA No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 11324 NW 47 LANE, DORAL, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000827077 TERMINATED 1000000689435 DADE 2015-07-29 2035-08-05 $ 345.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-07
AMENDED ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-05-17
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State