Search icon

LIFT TRUCKS & WAREHOUSE PRODUCTS, INC.

Company Details

Entity Name: LIFT TRUCKS & WAREHOUSE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000080320
FEI/EIN Number 743025744
Address: 13408 S.W. 62ND STREET APT K-105, MIAMI, FL, 33183
Mail Address: 13408 S.W. 62ND STREET APT K-105, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ DRAEGER ANDRES A Agent 13408 S.W. 62ND. STREET, MIAMI, FL, 33183

Director

Name Role Address
LOPEZ ANDRES Director 13408 S.W. 62ND STREET APT K-105, MIAMI, FL, 33183
NIETO VICTOR A Director 13408 S.W. 62ND STREET APT K-105, MIAMI, FL, 33183

President

Name Role Address
LOPEZ ANDRES President 13408 S.W. 62ND STREET APT K-105, MIAMI, FL, 33183

Secretary

Name Role Address
LOPEZ ANDRES Secretary 13408 S.W. 62ND STREET APT K-105, MIAMI, FL, 33183

Vice President

Name Role Address
NIETO VICTOR A Vice President 13408 S.W. 62ND STREET APT K-105, MIAMI, FL, 33183

Treasurer

Name Role Address
NIETO VICTOR A Treasurer 13408 S.W. 62ND STREET APT K-105, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-29 LOPEZ DRAEGER, ANDRES ADPS No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 13408 S.W. 62ND. STREET, APT. K105, MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-20
Domestic Profit 2001-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State