Search icon

AMERIPARTS VAN AND PICK UP INC. - Florida Company Profile

Company Details

Entity Name: AMERIPARTS VAN AND PICK UP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIPARTS VAN AND PICK UP 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: 14 Feb 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000012020
FEI/EIN Number 650478188

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

Address: 13911 NW 22ND AVENUE, MIAMI, FL, 33054
Mail Address: 13911 NW 22ND AVENUE, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVEZ AURELIO President 13911 NW 22ND AVENUE, MIAMI, FL, 33054
GALVEZ AURELIO Director 13911 NW 22ND AVENUE, MIAMI, FL, 33054
MORALES NOEL Secretary 13911 NW 22ND AVENUE, MIAMI, FL, 33054
MORALES NOEL Treasurer 13911 NW 22ND AVENUE, MIAMI, FL, 33054
MORALES NOEL Director 13911 NW 22ND AVENUE, MIAMI, FL, 33054
MORALES LUIS G Vice President 13911 NW 22ND AVENUE, MIAMI, FL, 33054
MORALES LUIS G Director 13911 NW 22ND AVENUE, MIAMI, FL, 33054
MORALES LUIS G Agent 2805 W. 76TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-09-17 - -
AMENDMENT 1998-07-17 - -
AMENDMENT 1998-07-10 - -
REINSTATEMENT 1996-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-22 13911 NW 22ND AVENUE, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 1996-05-22 13911 NW 22ND AVENUE, MIAMI, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-22 2805 W. 76TH STREET, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000115487 LAPSED 01-10674 CA 04 MIAMI-DADE 11TH CIRCUIT 2003-03-24 2008-03-28 $207,962.68 ADVANTA BANK CORP., 1020 LAUREL OAK ROAD, P. O. BOX 1228, VORHEES, NJ 08043-1228
J03000054892 LAPSED 01023320039 20907 04281 2002-12-30 2023-02-06 $ 414.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000250922 TERMINATED 01021370043 20430 02174 2002-05-31 2007-06-25 $ 2,339.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Off/Dir Resignation 2001-09-17
Amendment 2001-09-17
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-23
Amendment 1998-07-17
Amendment 1998-07-10
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State