Search icon

MZ PARTS MIAMI, INC

Company Details

Entity Name: MZ PARTS MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2011 (14 years ago)
Document Number: P09000097915
FEI/EIN Number 800513864
Address: 3010 W 16TH AVE, HIALEAH, FL, 33012, US
Mail Address: 3010 W 16TH AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERRAS DISNEY Agent 8205 SW 2ND ST, MIAMI, FL, 33144

President

Name Role Address
FERRAS DISNEY President 8550 SW 2ND ST, MIAMI, FL, 33144

Director

Name Role Address
FERRAS DISNEY Director 8550 SW 2ND ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134948 PIEZAS DE BICICLETA-MZ-KARPATY-LADA-MOSKIVICH-FIAT POLSKI ACTIVE 2016-12-15 2026-12-31 No data 3010 W 16 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 3010 W 16TH AVE, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2019-03-29 3010 W 16TH AVE, HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2019-03-29 FERRAS, DISNEY No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 8205 SW 2ND ST, MIAMI, FL 33144 No data
REINSTATEMENT 2011-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2010-08-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State