Entity Name: | MZ. TRUKER'S MOBILE AUTO AND TRUCK DETAIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MZ. TRUKER'S MOBILE AUTO AND TRUCK DETAIL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Mar 2009 (16 years ago) |
Document Number: | P09000023802 |
FEI/EIN Number |
47-1308225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 N.W. 197TH STREET, MIAMI GARDENS, FL, 33056 |
Mail Address: | 3500 NW 197 ST, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAISON ARETHA J | President | 3500 N.W. 197TH STREET, MIAMI GARDENS, FL, 33056 |
FAISON ARETHA J | Director | 3500 N.W. 197TH STREET, MIAMI GARDENS, FL, 33056 |
FAISON ARETHA J | Agent | 3500 N.W. 197TH STREET, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-11 | 3500 N.W. 197TH STREET, MIAMI GARDENS, FL 33056 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State