Search icon

TRUCKS ON THE ROAD LLC - Florida Company Profile

Company Details

Entity Name: TRUCKS ON THE ROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRUCKS ON THE ROAD LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Feb 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000032969
FEI/EIN Number APPLIED FOR

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

Address: 8560 N sherman Cir apt 202, Miramar, FL 33025
Mail Address: 8560 N sherman Cir apt 202, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR CALDERA, PEDRO ANTONIO Agent 8560 N sherman Cir apt 202, Miramar, FL 33025
SALAZAR CALDERA, PEDRO ANTONIO President 4875 SW 149th Ct UNIT F, MIAMI, FL 33185
SALAZAR CALDERA, PEDRO ANTONIO Manager 4875 SW 149th Ct UNIT F, MIAMI, FL 33185
SALAZAR CALDERA, PEDRO ANTONIO Authorized Member 4875 SW 149th Ct UNIT F, MIAMI, FL 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 8560 N sherman Cir apt 202, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-31 8560 N sherman Cir apt 202, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-05-31 8560 N sherman Cir apt 202, Miramar, FL 33025 -
REINSTATEMENT 2021-02-11 - -
REGISTERED AGENT NAME CHANGED 2021-02-11 SALAZAR CALDERA, PEDRO ANTONIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-05-31
REINSTATEMENT 2021-02-11
REINSTATEMENT 2019-03-20
Florida Limited Liability 2017-02-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State