Search icon

LORENZILLO TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: LORENZILLO TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORENZILLO TRANSPORTATION, 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: 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: 22 Jan 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 2014 (11 years ago)
Document Number: P08000007108
FEI/EIN Number 300397474

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

Address: 4419 FOSS RD, LAKE WORTH, FL, 33461, US
Mail Address: 4419 FOSS RD, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO LORENZO President 4419 FOSS RD, LAKE WORTH, FL, 33461
SANTIAGO LORENZO Agent 4419 FOSS RD, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 4419 FOSS RD, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 4419 FOSS RD, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2015-04-24 4419 FOSS RD, LAKE WORTH, FL 33461 -
NAME CHANGE AMENDMENT 2014-02-19 LORENZILLO TRANSPORTATION, INC. -
NAME CHANGE AMENDMENT 2013-12-16 M-GREEN TRANSPORTATION INC . -
CANCEL ADM DISS/REV 2010-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State