Entity Name: | CYMA TRUCK REPAIRS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Apr 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Oct 2011 (13 years ago) |
Document Number: | P11000033307 |
FEI/EIN Number | 451497471 |
Address: | 17101 NW 7th Ave. Ext, Miami Gardens, FL, 33169, US |
Mail Address: | 17101 NW 7th Ave. Ext, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALBY'S TAX ACCOUNTING LLC | Agent |
Name | Role | Address |
---|---|---|
MARTINEZ ALBA | President | 401 SW 68th Blvd., Pembroke Pines, FL, 33023 |
Name | Role | Address |
---|---|---|
CARRILLOS YADER H | Vice President | 401 SW 68th Blvd., Pembroke Pines, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-01 | 17101 NW 7th Ave. Ext, Miami Gardens, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-01 | 17101 NW 7th Ave. Ext, Miami Gardens, FL 33169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-01 | Broward Corporate Center, 4491 South State Road 7, 210-1, Davie, FL 33314 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-22 | ALBY'S TAX ACCOUNTING LLC | No data |
AMENDMENT AND NAME CHANGE | 2011-10-05 | CYMA TRUCK REPAIRS CORP | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-01 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State