Search icon

TRUCKMAX AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: TRUCKMAX AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCKMAX AUTOMOTIVE 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: 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: 31 Dec 2008 (16 years ago)
Document Number: L08000117950
FEI/EIN Number 273522469

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

Address: 6010 NW 77TH COURT, MIAMI, FL, 33166
Mail Address: 6010 N.W. 77TH COURT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUCKMAX, INC.c/o Joseph A DeMaria Managing Member 6000 N.W. 77TH COURT, MIAMI, FL, 33166
DEMARIA JOSEPH A Manager 6000 N.W. 77TH COURT, MIAMI, FL, 33166
DeMaria Dana M Sec 6000 NW 77th Ct, Miami, FL, 33166
DeMaria Joseph A Agent 6000 N.W. 77TH COURT, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035068 TRUCKMAX LEASING & RENTAL ACTIVE 2011-04-08 2026-12-31 - 6010 NW 77TH COURT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 DeMaria, Joseph A -
CHANGE OF MAILING ADDRESS 2013-04-12 6010 NW 77TH COURT, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 6000 N.W. 77TH COURT, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 6010 NW 77TH COURT, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State