Search icon

SUPER TRUCKS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SUPER TRUCKS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER TRUCKS OF FLORIDA, 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: 29 Jun 1999 (26 years ago)
Document Number: P99000058842
FEI/EIN Number 650999316

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

Address: 2634 NW 27 AVE, MIAMI, FL, 33142, US
Mail Address: 2634 NW 27 AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ TERESA Treasurer 2634 NW 27 AVE, MIAMI, FL, 33142
FERNANDEZ JOSEPH Agent 2634 NW 27 AVE, MIAMI, FL, 33142
FERNANDEZ JOSEPH President 2634 NW 27 AVE, MIAMI, FL, 33142
FERNANDEZ DIANA Secretary 2634 NW 27 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2634 NW 27 AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-04-16 2634 NW 27 AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 2634 NW 27 AVE, MIAMI, FL 33142 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
AMENDED ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State