Search icon

MIAMI TRUCK LEASING CO., INC. - Florida Company Profile

Company Details

Entity Name: MIAMI TRUCK LEASING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI TRUCK LEASING CO., 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: 07 Sep 1989 (36 years ago)
Document Number: L13927
FEI/EIN Number 650149231

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

Mail Address: P.O. BOX 523482, MIAMI, FL, 33152
Address: 680 N.W. 133 CT., MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pichardo Eduardo AJr. Vice President 12235 N.W. 7 TRAIL, Miami, FL, 33182
PICHARDO EDUARDO Agent 680 N.W. 133 CT., MIAMI, FL, 33182
PICHARDO, EDUARDO A. President 680 N.W. 133 CT., MIAMI, FL, 33182
PICHARDO, EDUARDO A. Director 680 N.W. 133 CT., MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 680 N.W. 133 CT., MIAMI, FL 33182 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 680 N.W. 133 CT., MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2004-04-29 680 N.W. 133 CT., MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 1999-04-29 PICHARDO, EDUARDO -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State