Entity Name: | 1 STOP TRUCK & CAR ACCESSORIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Apr 2016 (9 years ago) |
Document Number: | P16000037041 |
FEI/EIN Number | 81-2465496 |
Address: | 2155 NW 115TH AVE, MIAMI, FL, 33172, US |
Mail Address: | 2155 NW 115TH AVE, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMBAY IVOR | Agent | 2155 NW 115TH AVE, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
RAMBAY IVOR | President | 2155 NW 115TH AVE, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
RAMBAY IVOR | Treasurer | 2155 NW 115TH AVE, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000105459 | UNIQUE TRUCK & CAR ACCESSORIES | EXPIRED | 2018-09-25 | 2023-12-31 | No data | 6995 NW 82 AVE. BAY #31, MIAMI, FL, 33166 |
G18000102228 | UNIQUE TRUCK & CAR ACCESSORIES | EXPIRED | 2018-09-17 | 2023-12-31 | No data | 6995 NW 82 AVE BAY #31, MIAMI, FL, 33166 |
G16000043842 | UNIQUE TRUCK & AUTO ACCESSORIES | EXPIRED | 2016-04-29 | 2021-12-31 | No data | 5519 NW 72ND AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-25 | 2155 NW 115TH AVE, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-25 | 2155 NW 115TH AVE, MIAMI, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-25 | 2155 NW 115TH AVE, MIAMI, FL 33172 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-06 |
Domestic Profit | 2016-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State