Search icon

THE AUTO PARTS WHOLESALER, INC. - Florida Company Profile

Company Details

Entity Name: THE AUTO PARTS WHOLESALER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE AUTO PARTS WHOLESALER, 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: 08 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000021421
FEI/EIN Number 82-0826954

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

Address: 1951 N.W. 7TH AVE., #160-322, MIAMI, FL, 33136, US
Mail Address: 1951 N.W. 7TH AVE., #160-322, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIED GLOBAL REVOCABLE TRUST Vice President 1951 N.W. 7TH AVE., #160-322, MIAMI, FL, 33136
ALLIED GLOBAL REVOCABLE TRUST Secretary 1951 N.W. 7TH AVE., #160-322, MIAMI, FL, 33136
ALLIED GLOBAL REVOCABLE TRUST Treasurer 1951 N.W. 7TH AVE., #160-322, MIAMI, FL, 33136
ALLIED GLOBAL REVOCABLE TRUST President 1951 N.W. 7TH AVE., #160-322, MIAMI, FL, 33136
BRADFORD TOMMY Director 1951 N.W. 7TH AVE., #160-322, MIAMI, FL, 33136
MARTINEZ ALEXANDER Agent 2101 N.W. 33RD ST., STE. A 500 - A 600, POMPANO BCH., FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State