Search icon

TRUCK-TRAILERS-LIFT PARTS, INC.

Company Details

Entity Name: TRUCK-TRAILERS-LIFT PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2007 (17 years ago)
Document Number: P07000048320
FEI/EIN Number 562656174
Address: 4801 S University Drive., Davie, FL, 33328, US
Mail Address: 8540 N.W. 66th Street, MIAMI, FL, 33195-2698, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BONILLA ELIGIO Agent 4801 S UNIVERSITY DRIVE, DAVIE, FL, 33328

President

Name Role Address
PINA ELIO President 8540 N.W. 66th Street, MIAMI, FL, 331952698

Secretary

Name Role Address
PINA ELIO Secretary 8540 N.W. 66th Street, MIAMI, FL, 331952698

Treasurer

Name Role Address
PINA EDGAR E Treasurer 8540 N.W. 66th Street, MIAMI, FL, 331952698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000084148 UNITED PETROLEUM & FILTERS GROUP ACTIVE 2020-07-17 2025-12-31 No data 8540 NW 66TH STREET, AP940, MIAMI, FL, 33166
G19000047552 CARIBBEAN TURF USA ACTIVE 2019-04-16 2029-12-31 No data 8540 NW 66TH STREET, MIAMI, FL, 33195

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 4801 S University Drive., 243, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2016-06-17 4801 S University Drive., 243, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2009-03-28 BONILLA, ELIGIO No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4801 S UNIVERSITY DRIVE, SUITE 243, DAVIE, FL 33328 No data
AMENDMENT 2007-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-02
ANNUAL REPORT 2017-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State