Search icon

ALVARO TRUCKING, INC. - Florida Company Profile

Company Details

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

ALVARO TRUCKING, 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P06000080431
FEI/EIN Number 205029775

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

Address: 6432 MAYO STREET, HOLLYWOOD, FL, 33023
Mail Address: 6432 MAYO STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALVARO D President 6432 MAYO STREET, LAND O LAKES, FL, 34639
GOMEZ GRACIELA Vice President 6342 MAYO STREET, LAND O LAKES, FL, 34639
GOMEZ ALVARO D Agent 6432 MAYO ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-03-31 GOMEZ, ALVARO D -
REGISTERED AGENT ADDRESS CHANGED 2007-03-31 6432 MAYO ST, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State