Search icon

FLEET MAINTENANCE PROS, INC. - Florida Company Profile

Company Details

Entity Name: FLEET MAINTENANCE PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEET MAINTENANCE PROS, 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: 14 Oct 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: P10000084174
FEI/EIN Number 273746360

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

Address: 2145 Opa Locka Blvd, Opa Locka, FL, 33054, US
Mail Address: 2145 Opa Locka Blvd, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aguiar Reinaldo Vice President 2145 Opa Locka Blvd, Opa Locka, FL, 33054
Aguiar Reinaldo Secretary 2145 Opa Locka Blvd, Opa Locka, FL, 33054
CALERO JERRY President 2145 Opa Locka Blvd, Opa Locka, FL, 33054
AGUIAR REINALDO Agent 2145 Opa Locka Blvd, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 2145 Opa Locka Blvd, Opa Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 2145 Opa Locka Blvd, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-04-08 2145 Opa Locka Blvd, Opa Locka, FL 33054 -
AMENDMENT 2019-11-12 - -
AMENDMENT 2015-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-08
Amendment 2019-11-12
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State