Entity Name: | M & M TRUCK AND AUTO CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M & M TRUCK AND AUTO CENTER, 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: | 22 Dec 1981 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Aug 2022 (3 years ago) |
Document Number: | F54823 |
FEI/EIN Number |
592154489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 NW 74ST, MIAMI, FL, 33166, US |
Mail Address: | 6900 NW 74ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRA MIGUEL A | President | 6900 NW 74ST, MIAMI, FL, 33166 |
PARRA ORQUIDEA E | Vice President | 6900 NW 74TH STREET, MIAMI, FL, 33166 |
PARRA MIGUEL A | Agent | 6900 NW 74TH Street, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-08-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 6900 NW 74TH Street, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-30 | 6900 NW 74ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2011-03-30 | 6900 NW 74ST, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-30 | PARRA, MIGUEL A | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
Amendment | 2022-08-16 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State