Entity Name: | NEW & USED AUTO PARTS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Mar 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P08000030020 |
FEI/EIN Number | 262265110 |
Address: | 7001 W 35 AVE, #166, HIALEAH, FL, 33018 |
Mail Address: | 15988 nw 48 ave, HIALEAH, FL, 33014, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JOSE | Agent | 15988 NW 48 AVE, MIAMI GARDENS, FL, 33014 |
Name | Role | Address |
---|---|---|
TORRES JOSE | Director | 7001 W 35 AVE #166, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 7001 W 35 AVE, #166, HIALEAH, FL 33018 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-01 | TORRES, JOSE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 15988 NW 48 AVE, MIAMI GARDENS, FL 33014 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-26 | 7001 W 35 AVE, #166, HIALEAH, FL 33018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-03-26 |
ANNUAL REPORT | 2009-01-18 |
Domestic Profit | 2008-03-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State