Search icon

AUTO PARTS OF DORAL CORP

Company Details

Entity Name: AUTO PARTS OF DORAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2013 (12 years ago)
Date of dissolution: 21 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2014 (10 years ago)
Document Number: P13000045286
Address: 9725 NW 52ND ST STE 516, DORAL, FL, 33178, US
Mail Address: 10773 NW 58TH ST # 431, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MIRAZ FRANCISCO G Agent 9725 NW 52ND ST APT 516, DORAL, FL, 33178

Secretary

Name Role Address
MIRAZ FRANCISCO G Secretary 9725 NW 52ND ST APT 516, DORAL, FL, 33178

President

Name Role Address
PEREIRA MAST JEREMIAS President 9725 NW 52ND ST APT 516, DORAL, FL, 33178

Vice President

Name Role Address
LOPEZ CARLOS A Vice President 9725 NW 52ND ST APT 516, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102773 SUPPLY LED USA EXPIRED 2013-10-17 2018-12-31 No data 10733 NW 58 STREET, STE 431-B, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000736508 ACTIVE 1000000724794 DADE 2016-10-25 2036-11-16 $ 4,162.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-21
Domestic Profit 2013-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State