Entity Name: | M'S TRUCK PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M'S TRUCK PARTS, 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: |
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: | 22 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Jan 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2010 (15 years ago) |
Document Number: | P07000094381 |
FEI/EIN Number |
260765948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11093 NW 138 STREET, BAYS #110 & 111, HIALEAH GARDENS, FL, 33018 |
Mail Address: | 11093 NW 138 STREET, BAYS #110 & 111, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JUAN M | President | 11930 NW 21 STREET, PEMBROKE PINES, FL, 33026 |
ROSALES LEOVIGILDO | Vice President | 822 W 74 STREET, HIALEAH, FL, 33014 |
CRUZ JUAN M | Agent | 11093 NW 138 STREET, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-01-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-05 | 11093 NW 138 STREET, BAYS #110 & 111, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-05 | 11093 NW 138 STREET, BAYS #110 & 111, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2009-01-05 | 11093 NW 138 STREET, BAYS #110 & 111, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-25 | CRUZ, JUAN M | - |
AMENDMENT | 2008-04-25 | - | - |
AMENDMENT | 2007-12-20 | - | - |
AMENDMENT | 2007-09-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000032018 | LAPSED | 2009-3815-CA-30 | MIAMI DADE CIRCUIT COURT | 2010-10-06 | 2015-02-02 | $181,804.05 | LAGEVILLE PLAZA, LLC, 8004 N.W. 154TH STREET, SUITE 108, MIAMI LAKES, FL 33016 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-01-22 |
ANNUAL REPORT | 2009-01-05 |
Off/Dir Resignation | 2008-05-13 |
Reg. Agent Change | 2008-04-25 |
Off/Dir Resignation | 2008-04-25 |
Amendment | 2008-04-25 |
ANNUAL REPORT | 2008-02-26 |
Amendment | 2007-12-20 |
Amendment | 2007-09-05 |
Domestic Profit | 2007-08-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State