Entity Name: | JUNER TRUCK INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUNER TRUCK 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: | 02 Jan 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 May 2016 (9 years ago) |
Document Number: | F11774 |
FEI/EIN Number |
592049087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10505 W OKEECHOBEE RD, SUITE #201, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 10505 W OKEECHOBEE RD, SUITE #201, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ JUAN C | Treasurer | 6854 SUNRISE DR, CORAL GABLES, FL, 33133 |
ALVAREZ JUAN C | President | 6854 SUNRISE DR, CORAL GABLES, FL, 33133 |
RODRIGUEZ MARIA M | Vice President | 10335 NW 135 ST, HIALEAH GARDENS, FL, 33018 |
RODRIGUEZ MARIA M | Secretary | 10335 NW 135 ST, HIALEAH GARDENS, FL, 33018 |
ALVAREZ NEREIDA | Secretary | 10440 NW 132 STREET, HIALEAH GARDENS, FL, 33018 |
ALVAREZ NEREIDA | Director | 10440 NW 132 STREET, HIALEAH GARDENS, FL, 33018 |
ALVAREZ JUAN C | Agent | 10505 W OKEECHOBEE RD STE 201, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-05-16 | ALVAREZ, JUAN C | - |
AMENDMENT | 2016-05-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-16 | 10505 W OKEECHOBEE RD STE 201, HIALEAH GARDENS, FL 33018 | - |
AMENDMENT | 2006-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-30 | 10505 W OKEECHOBEE RD, SUITE #201, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2003-01-30 | 10505 W OKEECHOBEE RD, SUITE #201, HIALEAH GARDENS, FL 33018 | - |
REINSTATEMENT | 1993-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EUMELIA GONZALEZ AND MARCOS ESPINOSA, VS FLORIDA DEPARTMENT OF TRANSPORTATION, et al., | 3D2015-2190 | 2015-09-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARCOS ESPINOSA |
Role | Appellant |
Status | Active |
Representations | Juan C. Montes |
Name | EUMELIA GONZALEZ |
Role | Appellant |
Status | Active |
Name | Department of Transportation |
Role | Appellee |
Status | Active |
Name | JUNER TRUCK INC. |
Role | Appellee |
Status | Active |
Representations | MARK A. LEIBOWITZ, RICHARD A. ALAYON, Juan Ramirez, Jr. |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-02-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-02-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-02-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the notice of settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-02-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of settlement |
On Behalf Of | JUNER TRUCK, INC. |
Docket Date | 2016-02-19 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2015-11-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 11 VOLUMES. |
Docket Date | 2015-09-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JUNER TRUCK, INC. |
Docket Date | 2015-09-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for appeal is due. |
Docket Date | 2015-09-23 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JUNER TRUCK, INC. |
Docket Date | 2015-09-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-09-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 10, 2015. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-16 |
Amendment | 2016-05-16 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State