Search icon

GLOBAL AUTO PARTS CORP.

Company Details

Entity Name: GLOBAL AUTO PARTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2014 (10 years ago)
Date of dissolution: 23 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: P14000082179
FEI/EIN Number 35-2517534
Address: 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
Mail Address: 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NELSON A. RODRIGUEZ-VARELA, P.A. Agent

President

Name Role Address
GARCIA TUNON ALVAREZJORGE A President 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Secretary

Name Role Address
GARCIA TUNON ALVAREZJORGE A Secretary 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Vice President

Name Role Address
GARCIA TUNON GIL GEORGE A Vice President 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070945 GLOBAL AUTO TRADER EXPIRED 2015-07-07 2020-12-31 No data 3130 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-23 No data No data
AMENDMENT 2017-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-30 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2017-06-30 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 1190 S. LeJeune Road, MIAMI, FL 33134 No data
AMENDMENT 2015-11-02 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-11
AMENDED ANNUAL REPORT 2017-07-10
Amendment 2017-06-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-10
Amendment 2015-11-02
AMENDED ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2015-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State