Search icon

NATIONAL TRUCKERS LOG, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL TRUCKERS LOG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL TRUCKERS LOG, 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: 21 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000014287
FEI/EIN Number 651032763

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

Address: 2221 NORTHEAST 164TH STREET, SUITE 390, NORTH MIAMI, FL, 33160
Mail Address: 2221 NORTHEAST 164TH STREET, SUITE 390, NORTH MIAMI, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN STANLEY Agent 2221 NORTHEAST 164TH STREET, NORTH MIAMI, FL, 33160
SHERMAN STANLEY President 501 NE 14TH AVE # 402, HALLANDALE, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095979 LABOR HERALD EXPIRED 2011-09-29 2016-12-31 - 2221 NE 164TH STREET, N. MIAMI BEACH, FL, 33160, US
G10000000769 THE TEAMSTER NEWS EXPIRED 2010-01-05 2015-12-31 - 2221 NE 164TH STREET, SUITE 390, N. MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-11-07 - -
REGISTERED AGENT NAME CHANGED 2008-11-07 SHERMAN, STANLEY -
REGISTERED AGENT ADDRESS CHANGED 2008-11-07 2221 NORTHEAST 164TH STREET, SUITE 390, NORTH MIAMI, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-06-02
REINSTATEMENT 2008-11-07
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2005-09-09
Domestic Profit 2004-01-21

Date of last update: 03 May 2025

Sources: Florida Department of State