Search icon

MIAMI EQUIPMENT & TRUCKS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI EQUIPMENT & TRUCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI EQUIPMENT & TRUCKS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000074148
FEI/EIN Number 650860334

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

Address: 8446 NW 58TH ST., MIAMI, FL, 33166
Mail Address: 8446 NW 58TH ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTNOY JOSE Vice President 2100 WEST 76TH STREET #403, HIALEAH, FL, 33016
NAVARRO DANIEL H President 8446 NW 58 STREET, MIAMI, FL, 33166
NAVARRO DANIEL H Secretary 8446 NW 58 STREET, MIAMI, FL, 33166
NAVARRO DANIEL H Director 8446 NW 58 STREET, MIAMI, FL, 33166
NAVARRO DANIEL H Agent 8446 NW 58TH ST., MIAMI, FL, 33166
ALVARADO MIGDALIA Treasurer 2100 WEST 76TH STREET #403, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 8446 NW 58TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-03-16 8446 NW 58TH ST., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 8446 NW 58TH ST., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2004-12-03 NAVARRO, DANIEL H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000375730 ACTIVE 1000000160112 PALM BEACH 2010-02-10 2030-03-03 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000375722 ACTIVE 1000000160111 PALM BEACH 2010-02-10 2030-03-03 $ 453.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-16
Reg. Agent Change 2004-12-03
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-11
Domestic Profit 1998-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State