Search icon

MIAMI LIFT TRUCKS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI LIFT TRUCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI LIFT TRUCKS, 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: 27 Mar 1989 (36 years ago)
Document Number: K77540
FEI/EIN Number 650112957

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

Address: 4725 ADAMS STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4725 ADAMS ST., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANTONIO President 4725 ADAMS ST, HOLLYWOOD, FL, 33021
RODRIGUEZ MONIQUE Vice President 4725 ADAMS ST, HOLLYWOOD, FL, 33021
RODRIQUEZ ANTONIO Agent 4725 ADAMS ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 4725 ADAMS STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1999-04-26 4725 ADAMS STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1995-04-13 RODRIQUEZ, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 1995-04-13 4725 ADAMS ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9765.00
Total Face Value Of Loan:
9765.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9765
Current Approval Amount:
9765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9848.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-12-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State