Search icon

MCB TRUCKING, INC. - Florida Company Profile

Company Details

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

MCB 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: 30 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000094476
FEI/EIN Number 113650817

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

Address: 19364 SW 131ST AVENUE, MIAMI, FL, 33177, US
Mail Address: 19364 SW 131ST AVENUE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE PEDRO M President 19364 SW 131ST AVE, MIAMI, FL, 33177
ROQUE CECILIA E Treasurer 19364 SW 131ST AVENUE, MIAMI, FL, 33177
ROQUE CECILIA E Secretary 19364 SW 131ST AVENUE, MIAMI, FL, 33177
ALVAREZ SYLVIA Agent 540 BRICKELL KEY DR. #706, MIAMI, FL, 33131
ROQUE PEDRO M Director 19364 SW 131ST AVE, MIAMI, FL, 33177
ROQUE CECILIA E Director 19364 SW 131ST AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 19364 SW 131ST AVENUE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-04-10 19364 SW 131ST AVENUE, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 540 BRICKELL KEY DR. #706, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001060244 TERMINATED 1000000488174 DADE 2013-04-29 2023-06-07 $ 1,650.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State