Entity Name: | TRUCK HEAVY PARTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUCK HEAVY PARTS 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. |
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: | 18 Jan 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Nov 2018 (6 years ago) |
Document Number: | L17000014318 |
FEI/EIN Number |
81-5076830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7741 NW 7TH ST, APT 202, MIAMI, FL, 33126, US |
Mail Address: | 7741 NW 7TH ST, APT 202, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Escalona Manuel V | Manager | 7741 NW 7TH ST, MIAMI, FL, 33126 |
Escalona Manuel V | Agent | 7741 NW 7TH ST, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 10420 NW 74 S, APT 106D, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2025-02-11 | 10420 NW 74 ST, APT 106D, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-11 | 10420 NW 74 ST, APT 106D, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 7741 NW 7TH ST, APT 202, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 7741 NW 7TH ST, APT 202, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 7741 NW 7TH ST, APT 202, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-04 | Escalona, Manuel V | - |
LC AMENDMENT | 2018-11-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-16 |
LC Amendment | 2018-11-28 |
AMENDED ANNUAL REPORT | 2018-10-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State