Search icon

MANOS URUGUAYAS TRUCK REPAIR CORP

Company Details

Entity Name: MANOS URUGUAYAS TRUCK REPAIR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2007 (18 years ago)
Document Number: P07000024125
FEI/EIN Number 208494178
Address: 8601 - A NW 96 ST, MEDLEY, FL, 33166, US
Mail Address: 6791 McClellan St., Hollywood, FL, 33024, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ LILIA Y Agent 6791 McClellan St., Hollywood, FL, 33024

President

Name Role Address
GONZALEZ LILIA Y President 6791 McClellan St., Hollywood, FL, 33024

Director

Name Role Address
GONZALEZ LILIA Y Director 6791 McClellan St., Hollywood, FL, 33024

Vice President

Name Role Address
GRILLO ZORAIDA Vice President 14996 SW 19th Ct, miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 8601 - A NW 96 ST, MEDLEY, FL 33166 No data
CHANGE OF MAILING ADDRESS 2022-02-11 8601 - A NW 96 ST, MEDLEY, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2021-04-02 GONZALEZ, LILIA Y No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 6791 McClellan St., Hollywood, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000414914 ACTIVE 1000000932554 DADE 2022-08-29 2042-08-31 $ 54,823.52 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 2024-01-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State