Search icon

ORTIZ TRUCKING, INC. - Florida Company Profile

Company Details

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

ORTIZ 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: 16 Oct 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000100271
FEI/EIN Number NOT APPLICABLE

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

Address: 1880 OPA LOCKA BLVD., OPA LOCKA, FL, 33054
Mail Address: 1880 OPA LOCKA BLVD., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ SAMUEL President 1880 OPA LOCKA BLVD., OPA LOCKA, FL, 33054
ORTIZ SAMUEL Director 1880 OPA LOCKA BLVD., OPA LOCKA, FL, 33054
ORTIZ SAMUEL Treasurer 1880 OPA LOCKA BLVD., OPA LOCKA, FL, 33054
ORTIZ SAMUEL Agent 1880 OPA LOCKA, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-03-07 ORTIZ, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 1880 OPA LOCKA, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-19
REINSTATEMENT 2010-11-04
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2004-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State