Search icon

A & V AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: A & V AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & V AUTO 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: 05 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000091170
FEI/EIN Number 47-5619527

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7265 NW 84TH AVENUE, MEDLEY, FL, 33166, US
Mail Address: 7265 NW 84TH AVENUE, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ELADIO President 8240 NW 74TH STREET, MEDLEY, FL, 33166
RODRIGUEZ ELADIO Director 8240 NW 74TH STREET, MEDLEY, FL, 33166
GASTESI, JR. RAUL Agent 8105 NW 155 STREET, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005462 AMERICAN USED AUTO PARTS EXPIRED 2016-01-13 2021-12-31 - 7265 NW 84 AVE, MEDLEY, FL, 33166
G15000119157 AMERICAN AUTO PARTS EXPIRED 2015-11-24 2020-12-31 - 7265 NW 84TH AVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-08-19 - -
AMENDMENT 2015-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-19 7265 NW 84TH AVENUE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-11-19 7265 NW 84TH AVENUE, MEDLEY, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000363414 ACTIVE 1000000997256 MIAMI-DADE 2024-06-04 2044-06-12 $ 1,555.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000363422 ACTIVE 1000000997257 MIAMI-DADE 2024-06-04 2034-06-12 $ 1,024.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000007528 ACTIVE 1000000911413 DADE 2021-12-22 2032-01-05 $ 638.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000347850 ACTIVE 1000000893648 DADE 2021-07-06 2041-07-14 $ 1,709.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000082481 ACTIVE 1000000877560 DADE 2021-02-17 2041-02-24 $ 11,838.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000082499 ACTIVE 1000000877561 DADE 2021-02-17 2031-02-24 $ 3,121.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-29
Amendment 2016-08-19
ANNUAL REPORT 2016-04-29
Amendment 2015-11-19
Domestic Profit 2015-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State