Search icon

PEREZ TRUCKING, CORP. - Florida Company Profile

Company Details

Entity Name: PEREZ TRUCKING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEREZ TRUCKING, CORP. 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: 05 Sep 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000087315
FEI/EIN Number 651136715

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

Address: 12401 W OKEECHOBEE RD, LOT 458, HIALEAH GARDENS, FL, 33018
Mail Address: 12401 W OKEECHOBEE RD, LOT 458, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ PRIMITIVO R President 12401 W OKEECHOBEE RD, LOT 458, HIALEAH GARDENS, FL, 33018
PEREZ PRIMITIVO R Vice President 12401 W OKEECHOBEE RD, LOT 458, HIALEAH GARDENS, FL, 33018
PEREZ PRIMITIVO R Secretary 12401 W OKEECHOBEE RD, LOT 458, HIALEAH GARDENS, FL, 33018
PEREZ PRIMITIVO R Treasurer 12401 W OKEECHOBEE RD, LOT 458, HIALEAH GARDENS, FL, 33018
PEREZ PRIMITIVO R Director 12401 W OKEECHOBEE RD, LOT 458, HIALEAH GARDENS, FL, 33018
PEREZ PRIMITIVO R Agent 12401 W OKEECHOBEE RD, LOT 458, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-28
Domestic Profit 2001-09-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State