Search icon

AMERICAN PARTS & SERVICES OF FLORIDA INC

Company Details

Entity Name: AMERICAN PARTS & SERVICES OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2014 (10 years ago)
Document Number: P07000076794
FEI/EIN Number 260488298
Address: 8450 N.W. 56 STREET, DORAL, FL, 33166
Mail Address: 8450 N.W. 56 STREET, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRAVO MARILUZ Agent 1470 NW 107TH AVE, MIAMI, FL, 33172

Vice President

Name Role Address
BRAVO FUENMAYOR MARILUZ Vice President 8450 NW 56TH STREET, DORAL, FL, 33166

President

Name Role Address
ROMERO-SUAREZ DANIEL President 8450 NW 56 STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152172 ROMBRA MOTORS ACTIVE 2020-12-01 2025-12-31 No data 8450 NW 56TH ST, DORAL, FL, 33166
G20000089315 ROMBRA ACTIVE 2020-07-27 2025-12-31 No data 8450 NW 56TH ST, DORAL, FL, 33166
G14000013087 ROMBRA MOTORS EXPIRED 2014-02-06 2019-12-31 No data 8450 NW 56TH ST, DORAL, FL, 33166
G13000108435 ROMERO IRRIGATION EXPIRED 2013-11-04 2018-12-31 No data 8450 NW 56TH ST, DORAL, FL, 33166
G10000042799 APASOF ACTIVE 2010-05-14 2025-12-31 No data 8450 NW 56TH STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-04 BRAVO, MARILUZ No data
AMENDMENT 2014-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-22 8450 N.W. 56 STREET, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2011-06-22 8450 N.W. 56 STREET, DORAL, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 1470 NW 107TH AVE, SUITE E, MIAMI, FL 33172 No data
AMENDMENT 2007-11-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State