Search icon

SSR DIESEL REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: SSR DIESEL REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSR DIESEL REPAIR, 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: 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: 30 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2010 (14 years ago)
Document Number: P05000120408
FEI/EIN Number 352262337

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

Address: 1553 W. 40TH ST., HIALEAH, FL, 33012
Mail Address: 1553 W. 40TH ST., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGUEIRA ANGEL Vice President 1553 W. 40TH ST., HIALEAH, FL, 33012
REGUEIRA ANGEL President 1553 W. 40TH ST., HIALEAH, FL, 33012
REGUEIRA MARGARITA Secretary 1553 W. HOST, HIALEAH, FL, 33012
REGUEIRA NORBERTO V President 1553 W 40 STREET, HIALEAH, FL, 33012
LOPEZ JR, EA ARAMIS Agent 1553 W. 40TH ST., HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000003998 DIESEL INJECTION ZONE ACTIVE 2020-01-09 2030-12-31 - 1553 WEST 40TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 LOPEZ JR, EA, ARAMIS -
REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State