Entity Name: | 17 PARTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
17 PARTS 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: | 28 Apr 2014 (11 years ago) |
Date of dissolution: | 29 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | P14000038107 |
FEI/EIN Number |
46-5591921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13821 SW 103rd Avenue, MIAMI, FL, 33176, US |
Mail Address: | 13821 SW 103rd Avenue, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA PEDRAJA MARIA | President | 13821 SW 103rd Avenue, MIAMI, FL, 33176 |
PARLADE JAIME LCPA | Agent | 325 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 13821 SW 103rd Avenue, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 13821 SW 103rd Avenue, MIAMI, FL 33176 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIA DE LA PEDRAJA VS JACQUELINE MIYAR and MIGUEL MIYAR | 4D2016-0933 | 2016-03-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARIA DE LA PEDRAJA |
Role | Petitioner |
Status | Active |
Representations | HOLLY G. GERSHON |
Name | 17 PARTS INC. |
Role | Petitioner |
Status | Active |
Name | JACQUELINE MIYAR |
Role | Appellee |
Status | Active |
Representations | Stacy N. Beaulieu-Fawcett, Gary D. Weiner |
Name | MIGUEL MIYAR |
Role | Respondent |
Status | Active |
Name | Hon. Edward A. Garrison |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-09 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | JACQUELINE MIYAR |
Docket Date | 2016-07-11 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ ORDERED that petitioner's July 6, 2016 expedited motion for stay is denied. |
Docket Date | 2016-07-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner's March 21, 2016 petition for writ of certiorari is dismissed.CIKLIN, C.J., TAYLOR and GERBER, JJ., concur. |
Docket Date | 2016-07-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-07-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ **AMENDED** TO EXPEDITED MOTION TO STAY |
On Behalf Of | MARIA DE LA PEDRAJA |
Docket Date | 2016-07-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ **SEE AMENDED APPENDIX** TO EXPEDITED MOTION TO STAY |
On Behalf Of | MARIA DE LA PEDRAJA |
Docket Date | 2016-07-06 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | MARIA DE LA PEDRAJA |
Docket Date | 2016-05-17 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that Respondent Jacqueline Miyar shall file a response within twenty (20) days and show cause why the petition should not be granted. Respondent shall limit her response to the claim that the court departed from the essential requirements of law in denying her motion to quash service of process without an evidentiary hearing because the return of service was not facially sufficient. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2016-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2016-03-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2016-03-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | MARIA DE LA PEDRAJA |
Docket Date | 2016-03-21 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | MARIA DE LA PEDRAJA |
Docket Date | 2016-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 |
Reg. Agent Resignation | 2020-02-21 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State