Search icon

AJO TRUCK REPAIRS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AJO TRUCK REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AJO TRUCK REPAIRS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P03000010294
FEI/EIN Number 300146821

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

Address: 11350 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178
Mail Address: 11350 NW South River Drive, Medley, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURIES PAULO President 4000 W 16 AVE, HIALEAH, FL, 33012
LAURIES PAULO Director 4000 W 16 AVE, HIALEAH, FL, 33012
Lauries Jean P Vice President 11350 NW South River Drive, Medley, FL, 33178
GASTESI RAUL J Agent 8105 NW 155 ST, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000137767 LAURIES GENERAL WELDING EXPIRED 2019-12-30 2024-12-31 - 11350 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2015-04-08 11350 NW SOUTH RIVER DRIVE, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 11350 NW SOUTH RIVER DRIVE, MEDLEY, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000519361 TERMINATED 1000001006715 MIAMI-DADE 2024-08-09 2044-08-14 $ 8,609.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000069425 TERMINATED 1000000978756 DADE 2024-01-25 2034-01-31 $ 541.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000069417 TERMINATED 1000000978755 DADE 2024-01-25 2044-01-31 $ 21,220.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-13

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15941.00
Total Face Value Of Loan:
15941.88
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,941
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,941.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,241.04
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $15,938.88
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$16,000
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,096.44
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $12,000
Utilities: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State