Search icon

EVENECER TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: EVENECER TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVENECER 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: 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: 27 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000032321
FEI/EIN Number 262282000

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

Address: 9370 SW 30TH TER, MIAMI, FL, 33165, US
Mail Address: 9370 SW 30TH TER, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAXMY'S CARRIER SERVICES INC Agent -
DOMINGUEZ GUILLERMO President 8525 SW 20TH TERR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 9370 SW 30TH TER, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2010-04-08 9370 SW 30TH TER, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2009-11-02 LAXMY'S CARRIER SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2009-11-02 9090 NW SOUTH RIVER DR, STE 2, MEDLEY, FL 33166 -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Amendment 2010-04-08
REINSTATEMENT 2009-11-02
Domestic Profit 2008-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State