Entity Name: | MD USED AUTO PARTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MD USED 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: |
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: | 21 Jul 2017 (8 years ago) |
Document Number: | P17000062198 |
FEI/EIN Number |
82-2269241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1195 NW 72ND STREET, MIAMI, FL, 33150, US |
Mail Address: | 1195 NW 72ND STREET, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYALA SIERRA DAVID R | President | 1195 NW 72ND STREET, MIAMI, FL, 33150 |
AYALA SIERRA DAVID R | Agent | 1195 NW 72ND STREET, MIAMI, FL, 33150 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000028210 | ONIX TOWING SERVICES | EXPIRED | 2019-02-27 | 2024-12-31 | - | 1185-1195 NW 72ND ST, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-22 | AYALA SIERRA, DAVID R | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1195 NW 72ND STREET, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1195 NW 72ND STREET, MIAMI, FL 33150 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1195 NW 72ND STREET, MIAMI, FL 33150 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000277921 | TERMINATED | 1000000955644 | DADE | 2023-06-06 | 2043-06-13 | $ 4,694.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J23000277947 | ACTIVE | 1000000955646 | DADE | 2023-06-06 | 2043-06-13 | $ 118,418.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-06-20 |
ANNUAL REPORT | 2023-03-29 |
AMENDED ANNUAL REPORT | 2022-11-08 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2021-03-18 |
AMENDED ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2020-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9195748708 | 2021-04-08 | 0455 | PPP | 1195 NW 72nd St, Miami, FL, 33150-3645 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State