Entity Name: | AUTOPARTES VENEZUELA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Apr 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jul 2015 (10 years ago) |
Document Number: | P13000038748 |
FEI/EIN Number | 46-2678788 |
Address: | 13255 SW 16 Ct, Pembroke Pines, FL, 33027, US |
Mail Address: | 13255 SW 16 CT, Pembroke Pines, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONSECA JOSE R | Agent | 13255 SW 16 CT, Pembroke Pines, FL, 33027 |
Name | Role | Address |
---|---|---|
FONSECA JOSE R | President | 13255 SW 16 CT, Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 13255 SW 16 Ct, 104 K, Pembroke Pines, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 13255 SW 16 Ct, 104 K, Pembroke Pines, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 13255 SW 16 CT, 104 K, Pembroke Pines, FL 33027 | No data |
NAME CHANGE AMENDMENT | 2015-07-10 | AUTOPARTES VENEZUELA INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
Name Change | 2015-07-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State