Search icon

SPEED TRUCK REPAIR INC.

Company Details

Entity Name: SPEED TRUCK REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 May 2017 (8 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: P17000040262
FEI/EIN Number 82-1465180
Address: 10653 West Okeechobee Road, 4, Hialeah Gardens, FL 33018
Mail Address: 10653 West Okeechobee Road, 4, Hialeah Gardens, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ARCE, SAUL RAYDEL Agent 10653 WEST OKEECHOBEE ROAD, BAY 4, HIALEAH GARDENS, FL 33018

President

Name Role Address
RODRIGUEZ ARCE, SAUL R President 10653 WEST OKEECHOBEE ROAD - BAY 4, HIALEAH GARDENS, FL 33018

Vice President

Name Role Address
RODRIGUEZ, ANGEL Vice President 10653 WEST OKEECHOBEE ROAD - BAY 4, HIALEAH GARDENS, FL 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-03 No data No data
AMENDMENT 2020-06-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 10653 WEST OKEECHOBEE ROAD, BAY 4, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2020-05-19 RODRIGUEZ ARCE, SAUL RAYDEL No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 10653 West Okeechobee Road, 4, Hialeah Gardens, FL 33018 No data
CHANGE OF MAILING ADDRESS 2019-04-26 10653 West Okeechobee Road, 4, Hialeah Gardens, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000185896 ACTIVE 1000000884963 DADE 2021-04-19 2041-04-21 $ 2,021.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-03
Amendment 2020-06-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-06
Domestic Profit 2017-05-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State