Search icon

MS TRUCK PARTS & ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: MS TRUCK PARTS & ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MS TRUCK PARTS & ACCESSORIES, 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: 23 Nov 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2011 (14 years ago)
Document Number: P09000095792
FEI/EIN Number 271372647

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11093 N.W. 138TH ST., STE 111, HIALEAH GARDENS, FL, 33018
Mail Address: 11093 N.W. 138TH ST., STE 111, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ JUAN M President 11093 N.W. 138TH STREET, SUITE 111, HIALEAH GARDENS, FL, 33018
RUBIO YAMILET Vice President 16200 NW 127th AVENUE, HIALEAH GARDENS, FL, 33018
CRUZ JUAN M Agent 11093 N.W. 138TH ST., STE 111, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-21 11093 N.W. 138TH ST., STE 111, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2009-12-21 11093 N.W. 138TH ST., STE 111, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70102.00
Total Face Value Of Loan:
70102.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70102.00
Total Face Value Of Loan:
70102.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70102
Current Approval Amount:
70102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70441.95
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70102
Current Approval Amount:
70102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70514.27

Date of last update: 01 Jun 2025

Sources: Florida Department of State