Search icon

GERMAN AUTO PARTS & EXPORT INC - Florida Company Profile

Company Details

Entity Name: GERMAN AUTO PARTS & EXPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERMAN AUTO PARTS & EXPORT INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P12000077788
FEI/EIN Number 460975538

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8768 SW 133 STREET, MIAMI, FL, 33176, US
Mail Address: 8768 SW 133 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRELLE K President 8768 SW 133 STREET, MIAMI, FL, 33176
PRELLE K Agent 8768 SW 133 Street, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025439 GERMAN AUTO SALES & EXPORT EXPIRED 2017-03-09 2022-12-31 - 7801 NW 64 ST, MIAMI, FL, 33166
G12000118640 GERMAN BODY SHOP EXPIRED 2012-12-10 2017-12-31 - 7801 NW 64TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-01-30 PRELLE, K -
REGISTERED AGENT ADDRESS CHANGED 2018-09-25 8768 SW 133 Street, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-12 8768 SW 133 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2018-09-12 8768 SW 133 STREET, MIAMI, FL 33176 -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000310447 ACTIVE 2020 000139 CC 24 MIAMI DADE CO 2020-09-26 2025-10-06 $14,966.37 UNIFIRST CORPORATION, 8070 NORTHWEST 77TH COURT, MEDLEY, FLORIDA 33166

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2019-01-27
AMENDED ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State