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 |
Name | Role | Address |
---|---|---|
BRAVO MARILUZ | Agent | 1470 NW 107TH AVE, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
BRAVO FUENMAYOR MARILUZ | Vice President | 8450 NW 56TH STREET, DORAL, FL, 33166 |
Name | Role | Address |
---|---|---|
ROMERO-SUAREZ DANIEL | President | 8450 NW 56 STREET, DORAL, FL, 33166 |
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 |
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 |
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