Search icon

AMERICA INTERNATIONAL AUTOMOTIVE PARTS, INC.

Company Details

Entity Name: AMERICA INTERNATIONAL AUTOMOTIVE PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000085211
FEI/EIN Number 35-2544756
Address: 1322 SE 1 st Ave, Fort Lauderdale, FL 33316
Mail Address: 1322 SE 1st Ave, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Vides, John T Agent 1450 Brickell Ave, 18th Floor, Miami, FL 33131

Director

Name Role Address
Valentino, CLAUDIA V Director 10430 NW 29 Terrace, Doral, FL 33172
MOTA ROLDAN, JOAO M Director 10430 NW 29 Terrace, Doral, FL 33172

President

Name Role Address
Valentino, CLAUDIA V President 10430 NW 29 Terrace, Doral, FL 33172

Treasurer

Name Role Address
Valentino, CLAUDIA V Treasurer 10430 NW 29 Terrace, Doral, FL 33172

Secretary

Name Role Address
Valentino, CLAUDIA V Secretary 10430 NW 29 Terrace, Doral, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112629 STOCK AIG UNDER CAR PARTS EXPIRED 2015-11-05 2020-12-31 No data 6030 NW 99TH AVENUE SUITE 400, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-02-20 1322 SE 1 st Ave, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 1322 SE 1 st Ave, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 1450 Brickell Ave, 18th Floor, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2016-01-12 Vides, John T No data
AMENDED AND RESTATEDARTICLES 2015-11-02 No data No data

Documents

Name Date
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-02-20
AMENDED ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-12
Amended and Restated Articles 2015-11-02
Domestic Profit 2015-10-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State