Search icon

TRUCKIN MOTION, INC.

Company Details

Entity Name: TRUCKIN MOTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Sep 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (4 months ago)
Document Number: M98391
FEI/EIN Number 65-0086304
Address: 8850 nw 13th terrace, 105, truckinmotion.com, MIAMI, FL 33172
Mail Address: 8850 nw 13th terrace, 105, truckinmotion.com, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
EPGD ATTORNEYS AT LAW, P.A. Agent

President

Name Role Address
PAVEZ, JORGE President 8850 NW 13TH TERRACE., SUITE 105, MIAMI, FL 33172

Director

Name Role Address
PAVEZ, JORGE Director 8850 NW 13TH TERRACE., SUITE 105, MIAMI, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076158 LINK TEKNOLOGIES EXPIRED 2010-08-18 2015-12-31 No data 8011 SW 40 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 EPGD ATTORNEYS AT LAW, P.A. No data
REINSTATEMENT 2024-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2021-03-19 8850 nw 13th terrace, 105, truckinmotion.com, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 8850 nw 13th terrace, 105, truckinmotion.com, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-29 2701 PONCE DE LEON BLVD.,STE.202, CORAL GABLES, FL 33134 No data
AMENDMENT 2014-09-29 No data No data
NAME CHANGE AMENDMENT 2001-02-16 TRUCKIN MOTION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000413239 ACTIVE 1000000932252 MIAMI-DADE 2022-08-26 2032-08-31 $ 658.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-08
ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State