Search icon

FLEET MASTERS TRUCK AND TRAILER REPAIR INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLEET MASTERS TRUCK AND TRAILER REPAIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEET MASTERS TRUCK AND TRAILER REPAIR 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: 08 Jul 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: P19000056002
FEI/EIN Number 84-2451901

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

Address: 7205 NW 19TH ST, Miami, FL, 33126, US
Mail Address: 7205 NW 19TH ST, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINERO JESUS A President 10025 NW 6 TERRACE, MIAMI, FL, 33172
MENENDEZ LAURA Vice President 7205 NW 19TH ST, Miami, FL, 33126
PINERO JESUS A Agent 7205 NW 19TH ST, Miami, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 7205 NW 19TH ST, STE 502, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2025-01-30 7205 NW 19TH ST, STE 502, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 7205 NW 19TH ST, STE 502, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 10025 NW 6 TERRACE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 9875 NW 115 Way, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-02-07 9875 NW 115 Way, Medley, FL 33178 -
AMENDMENT 2022-08-04 - -
AMENDMENT 2019-10-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-07
Amendment 2022-08-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Amendment 2019-10-25
Domestic Profit 2019-07-08

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99500.00
Total Face Value Of Loan:
99500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16627.00
Total Face Value Of Loan:
16627.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16627
Current Approval Amount:
16627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16788.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State