Entity Name: | FE TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P02000013753 |
FEI/EIN Number | 900008181 |
Address: | 442 CENTRAL BLVD, MIAMI, FL, 33144 |
Mail Address: | 442 CENTRAL BLVD, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES FERMIN | Agent | 442 CENTRAL BLVD, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
VALDES FERMIN | President | 442 CENTRAL BLVD, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
VALDES FERMIN | Treasurer | 442 CENTRAL BLVD, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
VALDES FERMIN | Director | 442 CENTRAL BLVD, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
LABANINO ELDA Y | Secretary | 442 CENTRAL BLVD, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
VALDES ARMANDO L | Vice President | 442 CENTRAL BLVD, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 442 CENTRAL BLVD, MIAMI, FL 33144 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 442 CENTRAL BLVD, MIAMI, FL 33144 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 442 CENTRAL BLVD, MIAMI, FL 33144 | No data |
AMENDMENT | 2007-04-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
Amendment | 2007-04-12 |
ANNUAL REPORT | 2006-03-30 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-03-28 |
Domestic Profit | 2002-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State