Search icon

AUTOMOTIVE REFINING PRODUCTS, INC.

Company Details

Entity Name: AUTOMOTIVE REFINING PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000094370
FEI/EIN Number 271332690
Address: 3650 NW 115TH AVE, DORAL, FL, 33178
Mail Address: 3650 NW 115TH AVE, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIBON NUNEZ CARLAS C Agent 3650 NW 115TH AVE., DORAL, FL, 33178

Secretary

Name Role Address
GINESTRA JOSE RUDY Secretary 8566 NW 61 ST, MIAMI, FL, 33166

President

Name Role Address
RIBON NUNEZ CARLA C President 3650 NW 115TH AVE., DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039703 SHARXKIN EXPIRED 2010-05-05 2015-12-31 No data 6045 NW 87 AVE STE 1, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 3650 NW 115TH AVE., DORAL, FL 33178 No data
AMENDMENT 2014-04-03 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-03 RIBON NUNEZ, CARLAS C No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-18 3650 NW 115TH AVE, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2012-12-18 3650 NW 115TH AVE, DORAL, FL 33178 No data
AMENDMENT 2012-11-20 No data No data
AMENDMENT 2012-10-31 No data No data
AMENDMENT 2012-05-18 No data No data
NAME CHANGE AMENDMENT 2010-05-27 AUTOMOTIVE REFINING PRODUCTS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000307083 TERMINATED 1000000421496 MIAMI-DADE 2013-02-04 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
Amendment 2014-04-03
ANNUAL REPORT 2013-04-27
Amendment 2012-11-21
Amendment 2012-10-31
Amendment 2012-05-18
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-08-04
Name Change 2010-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State