Search icon

17 PARTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MARIA DE LA PEDRAJA VS JACQUELINE MIYAR and MIGUEL MIYAR 4D2016-0933 2016-03-21 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013DR009987XXXXMB

Parties

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

Documents

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