Search icon

7 AUTO PARTS, INC.

Company Details

Entity Name: 7 AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: P13000004838
FEI/EIN Number 46-2746043
Address: 8240 NW 74TH ST, MEDLEY, FL 33166
Mail Address: 8240 NW 74TH ST, MEDLEY, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Holman Crespo, German L Agent 8240 NW 74TH ST, MEDLEY, FL 33166

President

Name Role Address
HOLMAN CRESPO, GERMAN L President 8240 NW 74TH STREET, MEDLEY, FL 33166

Director

Name Role Address
HOLMAN CRESPO, GERMAN L Director 8240 NW 74TH STREET, MEDLEY, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122060 OK U TAKE USED AUTO PARTS ACTIVE 2020-09-18 2025-12-31 No data 8240 NW 74TH STREET, MEDLEY, FL, 33166
G14000053535 OK U TAKE USED AUTO PARTS EXPIRED 2014-06-03 2019-12-31 No data 8240 NW 74TH STREET, MEDLEY, FL, 33166
G14000041717 OK U TAKE USED AUTO PARTS INC. EXPIRED 2014-04-28 2019-12-31 No data 8240 NORTHWEST 74TH STREET, MEDLEY, FL, 33166
G13000081010 AGRO SUPPLIES EXPIRED 2013-08-14 2018-12-31 No data 8200 NW 74TH ST, MEDLEY, FL, 33166
G13000045940 H E H ELECTRONICS EXPIRED 2013-05-14 2018-12-31 No data 2608 NW 72ND AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-09 Holman Crespo, German L No data
AMENDMENT 2021-11-22 No data No data
AMENDMENT 2020-11-05 No data No data
AMENDMENT 2017-11-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-15 8240 NW 74TH ST, MEDLEY, FL 33166 No data
AMENDMENT 2017-08-15 No data No data
AMENDMENT 2016-07-07 No data No data
AMENDMENT 2015-04-22 No data No data
AMENDMENT 2015-03-30 No data No data
AMENDMENT 2013-08-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-06-07
AMENDED ANNUAL REPORT 2021-12-09
Amendment 2021-11-22
ANNUAL REPORT 2021-03-22
Amendment 2020-11-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9978017309 2020-05-03 0455 PPP 8240 NW 74TH ST, MEDLEY, FL, 33166-2322
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27096
Loan Approval Amount (current) 27096
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33166-2322
Project Congressional District FL-26
Number of Employees 5
NAICS code 811198
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7269.4
Forgiveness Paid Date 2021-10-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State