Search icon

FLEET MASTERS TRUCK AND TRAILER REPAIR INC - Florida Company Profile

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: 9875 NW 115 Way, Medley, FL, 33178, US
Mail Address: 9875 NW 115 Way, Medley, FL, 33178, US
ZIP code: 33178
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 9875 NW 115 Way, MIAMI, FL, 33178
PINERO JESUS A Agent 10025 NW 6 TERRACE, MIAMI, FL, 33172

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2168087707 2020-05-01 0455 PPP 175 FONTAINEBLEAU BLVD STE 1C, MIAMI, FL, 33172
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16627
Loan Approval Amount (current) 16627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16788.59
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State