Search icon

UNIVERSITY AUTO & TRUCK STORE CORP. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY AUTO & TRUCK STORE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSITY AUTO & TRUCK STORE 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: 17 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000153459
FEI/EIN Number 203824259

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

Address: 11311 NW 7TH AVENUE, MIAMI, FL, 33168
Mail Address: 11311 NW 7TH AVENUE, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEIRO MARIO Director 11311 NW 7 AVE, MIAMI, FL, 33168
PINEIRO MARIO President 11311 NW 7 AVE, MIAMI, FL, 33168
PINEIRO MARIO Secretary 11311 NW 7 AVE, MIAMI, FL, 33168
PINEIRO MARIO Treasurer 11311 NW 7 AVE, MIAMI, FL, 33168
PINEIRO MARIO O Agent 11311 NW 7 AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 11311 NW 7 AVE, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-26 11311 NW 7TH AVENUE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2013-06-26 11311 NW 7TH AVENUE, MIAMI, FL 33168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000571770 ACTIVE 2016-002671-CC-23 MIAMI-DADE COUNTY COURT 2022-02-20 2027-12-29 $7049 ZORAIDA JOSEPH, 3025 NW 26TH ST, OAKLAND PARK, FL 33311
J17000285363 ACTIVE 1000000743278 DADE 2017-05-15 2037-05-18 $ 184,856.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State