Search icon

ALLPORTS TRUCKING CORP.

Company Details

Entity Name: ALLPORTS TRUCKING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2000 (25 years ago)
Date of dissolution: 05 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: P00000075420
FEI/EIN Number 651138975
Address: 16400 NW 83 COURT, MIAMI LAKES, FL, 33016
Mail Address: 16400 NW 83rd Ct, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ-MANTILLA SANDRA Agent 16400 NW 83 COURT, MIAMI LAKES, FL, 33016

President

Name Role Address
GONZALEZ-MANTILLA SANDRA President 16400 NW 83 COURT, MIAMI LAKES, FL, 33016

Director

Name Role Address
GONZALEZ-MANTILLA SANDRA Director 16400 NW 83 COURT, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
Mantilla Maria C Vice President 16400 NW 83 COURT, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
Mantilla Noelio Treasurer 16400 NW 83 COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-05 No data No data
CHANGE OF MAILING ADDRESS 2014-04-21 16400 NW 83 COURT, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 16400 NW 83 COURT, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 16400 NW 83 COURT, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2007-05-16 GONZALEZ-MANTILLA, SANDRA No data

Documents

Name Date
Voluntary Dissolution 2015-02-05
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-26
Off/Dir Resignation 2012-06-15
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State