Search icon

TRUCK PARTS WAREHOUSE AND EXPORT COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRUCK PARTS WAREHOUSE AND EXPORT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK PARTS WAREHOUSE AND EXPORT COMPANY, 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: 10 May 1974 (51 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 452827
FEI/EIN Number 591535372

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

Address: 7750 NW 72ND AVENUE, MIAMI, FL, 33166
Mail Address: 7750 NW 72ND AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINAS,DANIEL President 1301 S.W. 84 CT., MIAMI, FL
VINAS,DANIEL Director 1301 S.W. 84 CT., MIAMI, FL
SUAREZ,JOSE A Vice President 10751 SW 38 ST, MIAMI, FL
SUAREZ,JOSE A Director 10751 SW 38 ST, MIAMI, FL
LARA, ROBERTO Secretary 9470 SW 52ND TERR, MIAMI, FL
LARA, ROBERTO Director 9470 SW 52ND TERR, MIAMI, FL
VINAS,(DANIEL) Agent 1301 S.W. 84 COURT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-14 7750 NW 72ND AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1990-02-14 7750 NW 72ND AVENUE, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000202969 TERMINATED 1000000101654 26677 4773 2008-12-09 2029-01-22 $ 2,873.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000202977 TERMINATED 1000000101655 26677 4774 2008-12-09 2029-01-22 $ 183.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000438951 ACTIVE 1000000101654 26677 4773 2008-12-09 2029-01-28 $ 2,873.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000438969 ACTIVE 1000000101655 26677 4774 2008-12-09 2029-01-28 $ 183.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000696786 LAPSED 1000000101656 DADE 2008-12-09 2021-11-02 $ 526.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2005-08-05
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-08-12
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State