Search icon

UNIVERSAL TRUCK PARTS & EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSAL TRUCK PARTS & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL TRUCK PARTS & 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000073405
FEI/EIN Number 453024475

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

Address: 9710 NW 115 WAY, #1, MEDLEY, FL, 33178
Mail Address: 9710 NW 115 WAY, #1, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES ESTER President 822 W. 74TH STREET, HIALEAH, FL, 33014
ROSALES ESTER Agent 822 W. 74TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 9710 NW 115 WAY, #1, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-03-27 9710 NW 115 WAY, #1, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000405344 TERMINATED 1000000715974 DADE 2016-06-23 2036-06-29 $ 27,966.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001074968 TERMINATED 1000000697299 MIAMI-DADE 2015-10-16 2035-12-04 $ 7,438.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000102136 TERMINATED 1000000577009 DADE 2014-01-14 2034-01-15 $ 349.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001621904 TERMINATED 1000000533285 MIAMI-DADE 2013-11-04 2033-11-07 $ 2,226.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-22
REINSTATEMENT 2013-03-27
Domestic Profit 2011-08-17

Date of last update: 02 May 2025

Sources: Florida Department of State