Search icon

MTZ TRUCKING SERVICE, INC. - Florida Company Profile

Company Details

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

MTZ TRUCKING SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000133034
FEI/EIN Number 300132308

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

Address: 18375 SW 296TH ST, HOMESTEAD, FL, 33030, US
Mail Address: 18375 SW 296TH ST, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEROLO MIGUEL Director 18375 SW 296TH ST, HOMESTEAD, FL, 33030
ZEROLO MIGUEL Agent 18375 SW 296TH ST, HOMESTEAD, FL, 33030
ZEROLO MIGUEL President 18375 SW 296TH ST, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2024-01-10 - -
REINSTATEMENT 2023-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 ZEROLO, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Amendment 2024-01-10
REINSTATEMENT 2023-10-30
REINSTATEMENT 2022-11-08
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State