Search icon

J & H TRUCK REPAIR, CORP. - Florida Company Profile

Company Details

Entity Name: J & H TRUCK REPAIR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & H TRUCK REPAIR, CORP. 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: 13 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000077806
FEI/EIN Number 830396938

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

Address: 10653 W Okeechobee RD, Bay 7, Hialeah Gardens, FL, 33018, US
Mail Address: 10653 W Okeechobee RD, Bay 7, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERA SARA Vice President 7558 NW 173RD TERR, HIALEAH, FL, 33015
VALERA SARA President 7558 NW 173RD TERR, HIALEAH, FL, 33015
VALERA SARA Treasurer 7558 NW 173RD TERR, HIALEAH, FL, 33015
VALERA SARA Director 7558 NW 173RD TERR, HIALEAH, FL, 33015
VALERA SARA Agent 8960 NW 119 STREET, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 10653 W Okeechobee RD, Bay 7, Hialeah Gardens, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 10653 W Okeechobee RD, Bay 7, Hialeah Gardens, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 8960 NW 119 STREET, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 VALERA, SARA -
AMENDMENT 2012-04-02 - -
CANCEL ADM DISS/REV 2010-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000508418 ACTIVE 2022-007016-CA-01 CIR CT 11TH JUD MIAMI-DADE FL 2022-10-24 2027-11-03 $158,737.03 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309
J22000288409 ACTIVE 1000000925287 DADE 2022-06-08 2042-06-15 $ 34,552.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000288417 ACTIVE 1000000925291 DADE 2022-06-08 2032-06-15 $ 411.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000232045 ACTIVE 1000000887521 DADE 2021-05-06 2041-05-12 $ 10,667.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000045231 ACTIVE 1000000874340 DADE 2021-01-26 2041-02-03 $ 12,646.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000045223 ACTIVE 1000000874339 DADE 2021-01-26 2041-02-03 $ 320,205.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000778017 TERMINATED 1000000849149 DADE 2019-11-19 2039-11-27 $ 1,717.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000778009 TERMINATED 1000000849148 DADE 2019-11-19 2039-11-27 $ 8,347.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000389638 TERMINATED 1000000264933 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Amendment 2018-11-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
Amendment 2012-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9700327303 2020-05-02 0455 PPP 10653 W OKEECHOBEE RD BAY 7, HIALEAH GARDENS, FL, 33018
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20970
Loan Approval Amount (current) 20970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH GARDENS, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 4
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State