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 |
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 |
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 | - | - |
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 |
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