Entity Name: | SARMIHORTA TRUCK INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SARMIHORTA TRUCK 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: | 20 Jul 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000095913 |
FEI/EIN Number |
205250358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6278 SW 136 CT, MIAMI, FL, 33183, US |
Mail Address: | 6278 SW 136 CT, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARMIENTO ULLOA DAVID | President | 6278 SW 136 CT, MIAMI, FL, 33183 |
Sarmiento Ulloa David | Agent | 6278 SW 136 CT, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 6278 SW 136 CT, F # 201, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Sarmiento Ulloa, David | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-22 | 6278 SW 136 CT, F # 201, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2013-05-22 | 6278 SW 136 CT, F # 201, MIAMI, FL 33183 | - |
REINSTATEMENT | 2012-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-28 |
AMENDED ANNUAL REPORT | 2013-05-22 |
ANNUAL REPORT | 2013-04-25 |
REINSTATEMENT | 2012-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State