Search icon

STYLE TRUCKING USA, CORP. - Florida Company Profile

Company Details

Entity Name: STYLE TRUCKING USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STYLE TRUCKING USA, 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: 24 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000090505
FEI/EIN Number 203095942

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

Address: 995 SW 84 AVE, MIAMI, FL, 33144
Mail Address: PO BOX # 442096, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO VLADIMIR J President 995 SW 84 AVE, MIAMI, FL, 33144
NIETO VLADIMIR J Agent 995 SW 84 AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-11-04 995 SW 84 AVE, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2008-11-04 NIETO, VLADIMIR J -
REGISTERED AGENT ADDRESS CHANGED 2008-08-01 995 SW 84 AVE, 404, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-01 995 SW 84 AVE, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2007-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-05-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000284385 LAPSED 06-5289-CC-21 DADE COUNTY COURT 2006-11-09 2011-12-11 $6,496.10 TRANSPLATINUM SERVICE CORP. D/B/A FLEETONE LLC., 5042 LINBAR DRIVE, NASHVILLE, TN 37211

Documents

Name Date
ANNUAL REPORT 2008-11-04
ANNUAL REPORT 2008-08-01
REINSTATEMENT 2007-11-20
REINSTATEMENT 2006-10-11
Amendment 2006-05-26
Amendment 2005-09-29
Domestic Profit 2005-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State