Entity Name: | E & P MOTOR PARTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2015 (10 years ago) |
Date of dissolution: | 21 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jun 2019 (6 years ago) |
Document Number: | P15000028004 |
FEI/EIN Number | 47-3806405 |
Address: | 2095 NW 141ST ST, OPA LOCKA, FL, 33054 |
Mail Address: | 2095 NW 141ST ST, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINALES LUZ E | Agent | 5443 SW 186TH WAY, MIRAMAR, FL, 33029 |
Name | Role | Address |
---|---|---|
FINALES LUZ E | President | 5443 SW 186TH WAY, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-21 | No data | No data |
NAME CHANGE AMENDMENT | 2015-08-13 | E & P MOTOR PARTS, INC | No data |
AMENDMENT | 2015-04-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | FINALES, LUZ E | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-21 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-05-04 |
Name Change | 2015-08-13 |
Amendment | 2015-04-10 |
Domestic Profit | 2015-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State