Search icon

EXIT 95 AUTO PARTS, INC.

Company Details

Entity Name: EXIT 95 AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000066608
FEI/EIN Number 262997335
Address: 12805 PORT SAID ROAD, OPA LOCKA, FL, 33054
Mail Address: 12805 PORT SAID ROAD, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE LA CRUZ HENRY Agent 15350 SW 42 LANE, MIAMI, FL, 33185

President

Name Role Address
DE LA CRUZ HENRY President 12805 PORT SAID ROAD, OPA LOCKA, FL, 33054

Secretary

Name Role Address
DE LA CRUZ HENRY Secretary 12805 PORT SAID ROAD, OPA LOCKA, FL, 33054

Treasurer

Name Role Address
DE LA CRUZ HENRY Treasurer 12805 PORT SAID ROAD, OPA LOCKA, FL, 33054

Director

Name Role Address
DE LA CRUZ HENRY Director 12805 PORT SAID ROAD, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09092900376 HD MOTORS INC EXPIRED 2009-04-02 2014-12-31 No data 12805 PORT SAID ROAD, OPA LOCKA, FL, 33054
G08275900200 H MOTORS INC. EXPIRED 2008-10-01 2013-12-31 No data 12508 PORT SAID RD, OPA LOCA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
Off/Dir Resignation 2013-02-11
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-07-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State