Entity Name: | FLEET MASTERS TRUCK AND TRAILER REPAIR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
PINERO JESUS A | Agent | 10025 NW 6 TERRACE, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
PINERO JESUS A | President | 10025 NW 6 TERRACE, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
MENENDEZ LAURA | Vice President | 9875 NW 115 Way, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 9875 NW 115 Way, Medley, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 9875 NW 115 Way, Medley, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 10025 NW 6 TERRACE, MIAMI, FL 33172 | No data |
AMENDMENT | 2022-08-04 | No data | No data |
AMENDMENT | 2019-10-25 | No data | No data |
Name | Date |
---|---|
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State