Search icon

TRUCKMAX, INC. - Florida Company Profile

Company Details

Entity Name: TRUCKMAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCKMAX, 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: 04 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: P96000098033
FEI/EIN Number 650731268

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

Address: 6000 NW 77th Court, MIAMI, FL, 33166, US
Mail Address: 6000 NW 77th Court, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUCKMAX, INC. 401(K) PLAN 2016 650731268 2019-03-13 TRUCKMAX, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Sponsor’s telephone number 3057779000
Plan sponsor’s address 6000 NW 77 COURT, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650731268
Plan administrator’s name TRUCKMAX, INC.
Plan administrator’s address 6000 NW 77 COURT, MIAMI, FL, 33166
Administrator’s telephone number 3057779000

Signature of

Role Plan administrator
Date 2019-03-13
Name of individual signing GUS HORVATH
Valid signature Filed with authorized/valid electronic signature
TRUCKMAX, INC. 401(K) PLAN 2015 650731268 2016-07-06 TRUCKMAX, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Sponsor’s telephone number 3057779000
Plan sponsor’s address 6000 NW 77 COURT, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650731268
Plan administrator’s name TRUCKMAX, INC.
Plan administrator’s address 6000 NW 77 COURT, MIAMI, FL, 33166
Administrator’s telephone number 3057779000

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing GUS HORVATH
Valid signature Filed with authorized/valid electronic signature
TRUCKMAX, INC. 401(K) PLAN 2014 650731268 2015-07-10 TRUCKMAX, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Sponsor’s telephone number 3057779000
Plan sponsor’s address 6000 NW 77 COURT, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650731268
Plan administrator’s name TRUCKMAX, INC.
Plan administrator’s address 6000 NW 77 COURT, MIAMI, FL, 33166
Administrator’s telephone number 3057779000

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing GUS HORVATH
Valid signature Filed with authorized/valid electronic signature
TRUCKMAX, INC. 401(K) PLAN 2013 650731268 2014-10-07 TRUCKMAX, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Plan sponsor’s address 6000 NW 77 COURT, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650731268
Plan administrator’s name TRUCKMAX, INC.
Plan administrator’s address 6000 NW 77 COURT, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing GUS HORVATH
Valid signature Filed with authorized/valid electronic signature
TRUCKMAX, INC. 401(K) PLAN 2012 650731268 2013-08-30 TRUCKMAX, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Sponsor’s telephone number 3057779000
Plan sponsor’s address 6000 NW 77 COURT, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650731268
Plan administrator’s name TRUCKMAX, INC.
Plan administrator’s address 6000 NW 77 COURT, MIAMI, FL, 33166
Administrator’s telephone number 3057779000

Signature of

Role Plan administrator
Date 2013-08-30
Name of individual signing MIKE MARTIN
Valid signature Filed with authorized/valid electronic signature
TRUCKMAX, INC. 401(K) PLAN 2012 650731268 2013-08-22 TRUCKMAX, INC. 66
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Sponsor’s telephone number 3057779000
Plan sponsor’s address 6000 NW 77 COURT, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650731268
Plan administrator’s name TRUCKMAX, INC.
Plan administrator’s address 6000 NW 77 COURT, MIAMI, FL, 33166
Administrator’s telephone number 3057779000

Signature of

Role Plan administrator
Date 2013-08-22
Name of individual signing MIKE MARTIN
Valid signature Filed with authorized/valid electronic signature
TRUCKMAX, INC. 401(K) PLAN 2011 650731268 2012-06-21 TRUCKMAX, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Sponsor’s telephone number 3057779000
Plan sponsor’s address 6000 NW 77 COURT, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650731268
Plan administrator’s name TRUCKMAX, INC.
Plan administrator’s address 6000 NW 77 COURT, MIAMI, FL, 33166
Administrator’s telephone number 3057779000

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing MIKE MARTIN
Valid signature Filed with authorized/valid electronic signature
TRUCKMAX, INC. 401(K) PLAN 2010 650731268 2011-06-16 TRUCKMAX, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Sponsor’s telephone number 3057779000
Plan sponsor’s address 6000 NW 77 COURT, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650731268
Plan administrator’s name TRUCKMAX, INC.
Plan administrator’s address 6000 NW 77 COURT, MIAMI, FL, 33166
Administrator’s telephone number 3057779000

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing MIKE MARTIN
Valid signature Filed with authorized/valid electronic signature
TRUCKMAX, INC. 401(K) PLAN 2010 650731268 2011-06-14 TRUCKMAX, INC. 73
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Sponsor’s telephone number 3057779000
Plan sponsor’s address 6000 NW 77 COURT, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650731268
Plan administrator’s name TRUCKMAX, INC.
Plan administrator’s address 6000 NW 77 COURT, MIAMI, FL, 33166
Administrator’s telephone number 3057779000

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing MIKE MARTIN
Valid signature Filed with incorrect/unrecognized electronic signature
TRUCKMAX, INC. 401(K) PLAN 2010 650731268 2011-06-13 TRUCKMAX, INC. 73
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423100
Sponsor’s telephone number 3057779000
Plan sponsor’s address 6000 NW 77 COURT, MIAMI, FL, 33166

Plan administrator’s name and address

Administrator’s EIN 650731268
Plan administrator’s name TRUCKMAX, INC.
Plan administrator’s address 6000 NW 77 COURT, MIAMI, FL, 33166
Administrator’s telephone number 3057779000

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing MIKE MARTIN
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
DEMARIA JOSEPH A President 6000 NW 77TH COURT, MIAMI, FL, 33166
De Maria Dana M Vice President 6000 NW 77 CT, Miami, FL, 33166
De Maria Dana M President 6000 NW 77 CT, Miami, FL, 33166
De Maria Dana M Secretary 6000 NW 77 CT, Miami, FL, 33166
De Maria Dana M Treasurer 6000 NW 77 CT, Miami, FL, 33166
Doherty Chris Vice President 6000 NW 77 CT, Miami, FL, 33166
DeMaria Joseph A Agent 6000 NW 77 COURT, MIAMI, FL, 331663511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069861 MOKE AMERICA KEY LARGO ACTIVE 2022-06-08 2027-12-31 - 6000 NW 77 CT, MIAMI, FL, 33166
G22000009024 GOLFCART MAX OF FT PIERCE ACTIVE 2022-01-07 2027-12-31 - 1850 S US HIGHWAY 1, FT PIERCE, FL, 34950
G20000014217 TRUCKMAX ACTIVE 2020-01-30 2025-12-31 - 6000 NW 77TH CT, MIAMI, FL, 33176
G19000097857 GOLFCART MAX EXPIRED 2019-09-06 2024-12-31 - 6010 NW 77 CT, MIAMI, FL, 33166
G17000109342 TRUCKMAX ISUZU OF NAPLES EXPIRED 2017-10-03 2022-12-31 - 6010 NW 77TH COURT, MIAMI, FL, 33166
G16000115466 TRUCKMAX ISUZU OF NAPLES ACTIVE 2016-10-24 2026-12-31 - 29020 S DIXIE HIGHWAY, HOMESTEAD, FL, 33033
G11000035068 TRUCKMAX LEASING & RENTAL ACTIVE 2011-04-08 2026-12-31 - 6010 NW 77TH COURT, MIAMI, FL, 33166
G07345900123 TRUCKMAX ISUZU ACTIVE 2007-12-10 2027-12-31 - 29020 S DIXIE HIGHWAY, HOMESTEAD, FL, 33033
G06214900261 TRUCKMAX OF FT. PIERCE ACTIVE 2006-08-02 2026-12-31 - 6000 NW 77 COURT, MIAMI, FL, 33166
G06136700021 TRUCKMAX HINO OF MIAMI ACTIVE 2006-05-16 2026-12-31 - 6010 NORTHWEST 77TH COURT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 DeMaria, Joseph A -
AMENDMENT 2024-01-16 - -
AMENDMENT 2020-12-28 - -
CHANGE OF MAILING ADDRESS 2019-04-03 6000 NW 77th Court, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 6000 NW 77th Court, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 6000 NW 77 COURT, MIAMI, FL 33166-3511 -
AMENDMENT 2003-09-18 - -
AMENDMENT 2002-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000357669 TERMINATED 0000485947 20567 04015 2002-08-02 2007-09-06 $ 799.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-01-24
Amendment 2024-01-16
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-08
Amendment 2020-12-28
AMENDED ANNUAL REPORT 2020-11-17
ANNUAL REPORT 2020-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7872197004 2020-04-08 0455 PPP 6000 NW 77th Court, MIAMI, FL, 33166-3511
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1184500
Loan Approval Amount (current) 1184500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-3511
Project Congressional District FL-26
Number of Employees 138
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1194884.66
Forgiveness Paid Date 2021-03-03
4110498301 2021-01-22 0455 PPS 6000 NW 77th Ct, Miami, FL, 33166-3511
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1132515
Loan Approval Amount (current) 1132515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-3511
Project Congressional District FL-26
Number of Employees 139
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1147284.24
Forgiveness Paid Date 2022-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State