Search icon

AFFORDABLE PARTS EXPRESS INC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE PARTS EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE PARTS EXPRESS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2024 (a year ago)
Document Number: P16000009843
FEI/EIN Number 81-1258441

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

Address: 9100 NW 119 ST, HIALEAH, FL, 33018, US
Mail Address: 9100 NW 119 ST., HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILA ROBERTO President 9100 NW 119 ST., HIALEAH, FL, 33018
VILA ROBERTO Agent 9100 NW 119 ST., HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-15 VILA, ROBERTO -
REINSTATEMENT 2021-01-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 9100 NW 119 ST., BAY 6, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-01-15 9100 NW 119 ST, BAY 6, HIALEAH, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 9100 NW 119 ST, BAY 6, HIALEAH, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000580514 ACTIVE 1000000971763 DADE 2023-11-27 2043-11-29 $ 6,210.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000820397 TERMINATED 1000000851652 DADE 2019-12-11 2039-12-18 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000820405 TERMINATED 1000000851653 DADE 2019-12-11 2039-12-18 $ 3,060.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000666113 TERMINATED 1000000842331 DADE 2019-10-03 2039-10-09 $ 3,256.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000666121 TERMINATED 1000000842332 DADE 2019-10-03 2029-10-09 $ 977.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000131862 ACTIVE 1000000777288 DADE 2018-03-22 2028-03-28 $ 633.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-06-12
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-04-13
REINSTATEMENT 2021-01-15
Domestic Profit 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State