Search icon

VIPER TRUCKING, INC. - Florida Company Profile

Company Details

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

VIPER TRUCKING, 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 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000081928
FEI/EIN Number 651033648

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

Address: 5901 NW 186 ST, MIAMI, FL, 33015, US
Mail Address: 5901 NW 186 ST, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLEGO ANIBAL President 9061 nw 193rd st, Hialeah, FL, 330188405
GALLEGO ANIBAL Treasurer 9061 nw 193rd st, Hialeah, FL, 330188405
GALLEGO ANIBAL Director 9061 nw 193rd st, Hialeah, FL, 330188405
GALLEGO LISSET Agent 5901 NW 186 ST, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 5901 NW 186 ST, 148, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-02-09 5901 NW 186 ST, 148, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 5901 NW 186 ST, 148, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2013-01-17 GALLEGO, LISSET -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000778504 TERMINATED 1000000849315 MIAMI-DADE 2019-11-20 2029-11-27 $ 791.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State