Search icon

NAAP AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: NAAP AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAAP AUTO SALES 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: 27 Sep 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: P16000079148
FEI/EIN Number 81-3987036

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

Address: 4699 N Dixie HWY #71, Deerfield Beach, FL, 33064, US
Mail Address: 4699 N Dixie HWY #71, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEX PINA CO. Agent -
ADIN GIDEL ROBLERO LOPEZ President 4742 HOLIDAY CIR S LOT 50, WEST PALM BEACH, FL, 33415
ACOSTA NOE A Vice President 403 N DAVIS DR, WARNER ROBINS, GA, 31093

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 4699 N Dixie HWY #71, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-03-28 4699 N Dixie HWY #71, Deerfield Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2019-03-28 Alex Pina Co -
AMENDMENT 2016-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000330025 TERMINATED 1000000825231 DADE 2019-05-03 2029-05-08 $ 341.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
Amendment 2023-09-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-05-01
Amendment 2016-12-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State