Entity Name: | PARTS SELECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Sep 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000076920 |
FEI/EIN Number | 84-3407093 |
Address: | 10101 NW 79th Ave, HIALEAH Gardens, FL, 33016, US |
Mail Address: | 10101 NW 79th Ave, HIALEAH Gardens, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adalberto Castillo | Agent | 10101 NW 79th Ave, HIALEAH Gardens, FL, 33016 |
Name | Role | Address |
---|---|---|
Lopez Roberto | Director | 10101 NW 79th Ave, HIALEAH Gardens, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 10101 NW 79th Ave, HIALEAH Gardens, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 10101 NW 79th Ave, HIALEAH Gardens, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-14 | 10101 NW 79th Ave, HIALEAH Gardens, FL 33016 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | Adalberto, Castillo | No data |
REINSTATEMENT | 2019-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-12 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2015-02-27 |
Domestic Profit | 2014-09-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State