Search icon

LIORUBJAV SON'S TRUCKING CORP. - Florida Company Profile

Company Details

Entity Name: LIORUBJAV SON'S TRUCKING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIORUBJAV SON'S 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: 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: 26 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: P06000073854
FEI/EIN Number 743179288

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

Address: 6325 SW 4TH STREET, MIAMI, FL, 33144
Mail Address: 6325 SW 4TH STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GONZALO M Director 6325 SW 4TH STREET, MIAMI, FL, 33144
RODRIGUEZ GONZALO M President 6325 SW 4TH STREET, MIAMI, FL, 33144
CALERO MARIA D Director 6325 SW 4TH STREET, MIAMI, FL, 33144
CALERO MARIA D Vice President 6325 SW 4TH STREET, MIAMI, FL, 33144
CALERO MARIA D Secretary 6325 SW 4TH STREET, MIAMI, FL, 33144
CALERO MARIA D Treasurer 6325 SW 4TH STREET, MIAMI, FL, 33144
RODRIGUEZ GONZALO M Agent 6325 SW 4TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State