Entity Name: | HEAVY TRUCK PARTS IMPORT & EXPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEAVY TRUCK PARTS IMPORT & EXPORT, 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: | 06 Apr 2011 (14 years ago) |
Document Number: | P11000033721 |
FEI/EIN Number |
452024360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11115 WEST OKEECHOBEE RD, HIALEAH, FL, 33018, US |
Mail Address: | 11115 WEST OKEECHOBEE RD, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA LUIS A | President | 11115 WETS OKEECHOBEE RD, HIALEAH, FL, 33018 |
CORNERSTONE TAX AND ACCT.SVCS. CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-27 | CORNERSTONE TAX AND ACCT.SVCS. CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-23 | 11115 WEST OKEECHOBEE RD, # 127, HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2013-01-23 | 11115 WEST OKEECHOBEE RD, # 127, HIALEAH, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State