Search icon

COPY PARTS INTERNATIONAL., INC.

Company Details

Entity Name: COPY PARTS INTERNATIONAL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2008 (16 years ago)
Document Number: P08000085236
FEI/EIN Number 263402540
Address: 2125 NW 115TH AVE., MIAMI, FL, 33172
Mail Address: 2125 NW 115TH AVE., MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COPY PARTS INTERNATIONAL, INC. 401(K) PLAN 2015 263402540 2017-08-21 COPY PARTS INTERNATIONAL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 334110
Sponsor’s telephone number 3054683570
Plan sponsor’s address 1662 NW 108TH AVENUE, MIAMI, FL, 33172
COPY PARTS INTERNATIONAL, INC. 401(K) PLAN 2014 263402540 2015-04-24 COPY PARTS INTERNATIONAL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 334110
Sponsor’s telephone number 3054683570
Plan sponsor’s address 1662 NW 108TH AVENUE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2015-04-24
Name of individual signing ADRIANA ECHEVERRI
Valid signature Filed with authorized/valid electronic signature
COPY PARTS INTERNATIONAL, INC. 401(K) PLAN 2013 263402540 2014-10-14 COPY PARTS INTERNATIONAL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 334110
Sponsor’s telephone number 3054683570
Plan sponsor’s address 1662 NW 108TH AVENUE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing ADRIANA ECHEVERRI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ECHEVERRI LUZ A Agent 2125 NW 115TH AVE., MIAMI, FL, 33172

President

Name Role Address
Echeverri Luz A President 11545 Nw. 71 Street, Miami, FL, 33178

Vice President

Name Role Address
Garcia Ana M Vice President 11545 Nw 71 Street, Miami, FL, 33178
Hernandez Christian M Vice President 11545 Nw 71 street, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 2125 NW 115TH AVE., MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 2125 NW 115TH AVE., MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2012-01-19 2125 NW 115TH AVE., MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State