Search icon

DONALDO TRUCK REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: DONALDO TRUCK REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONALDO TRUCK REPAIR, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000039017
FEI/EIN Number 201189602

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

Mail Address: 6171 MIAMI LAKES DRIVE, RICO'$, MIAMI LAKES, FL, 33014, US
Address: 260 ALI BABA AVE., OPALOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARADIAGA KARLA Managing Member 8045 NW 36 CT., MIAMI, FL, 33147
RICO'$ PROFESSIONAL SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 6171 MIAMI LAKES DRIVE, ATTN: RICO'$, 102, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 260 ALI BABA AVE., OPALOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2015-01-20 260 ALI BABA AVE., OPALOCKA, FL 33054 -
REINSTATEMENT 2014-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-12-07 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 RICO'$ PROFESSIONAL SERVICES -
LC AMENDMENT AND NAME CHANGE 2010-05-28 DONALDO TRUCK REPAIR, LLC -
LC AMENDMENT AND NAME CHANGE 2009-05-04 DONALDO'S ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-20
REINSTATEMENT 2014-10-30
ANNUAL REPORT 2013-04-27
LC Amendment 2012-12-07
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-20
LC Amendment and Name Change 2010-05-28
ANNUAL REPORT 2010-02-15
LC Amendment and Name Change 2009-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State