Entity Name: | AMERICAN INDUSTRIAL MACHINERY & PARTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Feb 2012 (13 years ago) |
Date of dissolution: | 01 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Oct 2021 (3 years ago) |
Document Number: | P12000020289 |
FEI/EIN Number | 45-4671137 |
Address: | 11290 NW 88 TERRACE, DORAL, FL, 33178, US |
Mail Address: | 11290 NW 88 TERRACE, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAL LUIS A | Agent | 11290 NW 88 TERRACE, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
LEAL LUIS A | President | 11290 NW 88 TERRACE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-02 | 11290 NW 88 TERRACE, DORAL, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-02 | 11290 NW 88 TERRACE, DORAL, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-02 | 11290 NW 88 TERRACE, DORAL, FL 33178 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000503130 | ACTIVE | 2020-027366-CA-01 | 11TH JUD CIRCUIT MIAMI-DADE | 2021-09-13 | 2026-10-06 | $207,486.54 | KEY STAR CAPITAL FUND II, L.P., 4100 GREENBRIAR, SUITE 120, STAFFORD, TX 77477 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-01 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-08 |
AMENDED ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2015-02-21 |
AMENDED ANNUAL REPORT | 2014-06-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State