Search icon

P&F ALVAREZ TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: P&F ALVAREZ TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P&F ALVAREZ TRUCKING CORP 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: 13 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000054969
FEI/EIN Number 202674782

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

Address: 140 NE 138 ST, NORTH MIAMI, FL, 33161
Mail Address: PO BOX 611973, NORTH MIAMI, FL, 33261
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ FAUSTINO President 140 NE 138 ST, NORTH MIAMI, FL, 33161
ALVAREZ PATRICIA Vice President 140 NE 138 ST, NORTH MIAMI, FL, 33161
ALVAREZ FAUSTINO Agent 140 NE 138 ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-11-27 - -
CANCEL ADM DISS/REV 2006-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-17 140 NE 138 ST, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2006-10-17 140 NE 138 ST, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-17 140 NE 138 ST, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001335083 ACTIVE 1000000504775 MIAMI-DADE 2013-08-13 2033-09-05 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000806847 ACTIVE 1000000360377 MIAMI-DADE 2012-10-22 2032-10-31 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000406986 ACTIVE 1000000264693 MIAMI-DADE 2012-04-18 2032-05-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-08-08
Amendment 2006-11-27
REINSTATEMENT 2006-10-17
Domestic Profit 2005-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State