Search icon

NANO PARTS & ACCESSORIES, INC.

Company Details

Entity Name: NANO PARTS & ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000096664
FEI/EIN Number 46-4217224
Address: 5560 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33313, US
Mail Address: 5560 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENTAIB RIDA Agent 5560 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33313

President

Name Role Address
BENTAIB RIDA President 5560 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33313

Vice President

Name Role Address
EL ARROUCHI REDAD Vice President 5560 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058001 T-MOBILE AUTHORIZED DEALER EXPIRED 2017-05-24 2022-12-31 No data 5560 WEST OAKLAND PARK BLVD, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 5560 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33313 No data
CHANGE OF MAILING ADDRESS 2014-03-10 5560 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 5560 WEST OAKLAND PARK BLVD, LAUDERHILL, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-10
Domestic Profit 2013-12-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State