Search icon

JUNER TRUCK INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
EUMELIA GONZALEZ AND MARCOS ESPINOSA, VS FLORIDA DEPARTMENT OF TRANSPORTATION, et al., 3D2015-2190 2015-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-21043

Parties

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.

Documents

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