Entity Name: | TOTAL PARTS DISTRIBUTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P08000008227 |
FEI/EIN Number | 331201690 |
Address: | 18151 ne 31st ct, aventura, FL, 33160, US |
Mail Address: | 18151 ne 31st ct, aventura, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IGLESIAS JOSE M | Agent | 18151 ne 31st ct, aventura, FL, 33160 |
Name | Role | Address |
---|---|---|
IGLESIAS JOSE M | President | 18151 ne 31st ct, aventura, FL, 33160 |
Name | Role | Address |
---|---|---|
MORENO XIOMARA | Vice President | 5161 NW 79th Ave,, Doral, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000043780 | PEPE POLLO | EXPIRED | 2016-04-29 | 2021-12-31 | No data | 2590 PALM AV. #FRONT, HIALEAH, FL, 33010 |
G15000107945 | BEBO & TITA RSTRNT | EXPIRED | 2015-10-22 | 2020-12-31 | No data | 2590 PALM AV. #FRONT, HIALEAH, FL, 33010 |
G14000042028 | MOTOR SUPPLIES FL | EXPIRED | 2014-04-28 | 2019-12-31 | No data | 2219 HOLLYWOOD BLVD, #105, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 18151 ne 31st ct, #1416, aventura, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 18151 ne 31st ct, #1416, aventura, FL 33160 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 18151 ne 31st ct, #1416, aventura, FL 33160 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000510739 | ACTIVE | 1000000902891 | DADE | 2021-09-30 | 2041-10-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000060198 | ACTIVE | 1000000875863 | DADE | 2021-02-02 | 2031-02-10 | $ 1,111.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000068698 | ACTIVE | 1000000857383 | MIAMI-DADE | 2020-01-27 | 2030-01-29 | $ 557.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State