Search icon

MIAMI TRUCK TECH, CORP - Florida Company Profile

Company Details

Entity Name: MIAMI TRUCK TECH, CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MIAMI TRUCK TECH, CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2014 (10 years ago)
Document Number: P14000081619
FEI/EIN Number 47-2026109

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

Address: 160 ALIBABA AVE, BAY # 2, OPA LOCKA, FL 33054
Mail Address: 7951 NW 197 ST, HIALEAH, FL 33015
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUNIGA, RICARDO A President 7951 NW 197 ST, HIALEAH, FL 33015
RICO'$ PROFESSIONAL SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 160 ALIBABA AVE, BAY # 2, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 4962 IRON HORSE WAY, RICO'$, 103, RICO'$, 103, AVE MARIA, FL 34142 -
REGISTERED AGENT NAME CHANGED 2021-02-14 RICO'$ PROFESSIONAL SERVICES -
CHANGE OF PRINCIPAL ADDRESS 2015-05-02 160 ALIBABA AVE, BAY # 2, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2015-05-02 160 ALIBABA AVE, BAY # 2, OPA LOCKA, FL 33054 -
AMENDMENT 2014-10-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State