Search icon

M'S TRUCK PARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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