Search icon

MULTI PARTS INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: MULTI PARTS INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULTI PARTS INTERNATIONAL, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000045637
FEI/EIN Number 300481385

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7011 NW 87th Ave, Miami, FL, 33178, US
Mail Address: 7011 NW 87th Ave, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR MOURE HENRY J President 7011 NW 87th Ave, Miami, FL, 33178
SALAZAR MOURE HENRY J Director 7011 NW 87th Ave, Miami, FL, 33178
SALAZAR MOURE HENRY J Secretary 7011 NW 87th Ave, Miami, FL, 33178
SALAZAR MOURE HENRY J Treasurer 7011 NW 87th Ave, Miami, FL, 33178
SANCHEZ HEREDIA MARIA A Vice President 7011 NW 87th Ave, Miami, FL, 33178
SALAZAR MOURE HENRY J Agent 7011 NW 87th Ave, Miami, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7011 NW 87th Ave, Miami, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 7011 NW 87th Ave, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-30 7011 NW 87th Ave, Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2013-04-17 SALAZAR MOURE, HENRY J -
AMENDMENT 2011-11-14 - -
AMENDMENT 2010-02-19 - -
AMENDMENT 2009-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000283690 TERMINATED 1000000262493 DADE 2012-04-05 2032-04-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-04
Amendment 2011-11-14

Date of last update: 03 May 2025

Sources: Florida Department of State