Search icon

SANDINO TRUCK SERVICE CORP - Florida Company Profile

Company Details

Entity Name: SANDINO TRUCK SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDINO TRUCK SERVICE 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: 18 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000015383
FEI/EIN Number 264288664

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

Address: 2775 W 52ND ST, HIALEAH, FL, 33016, US
Mail Address: 2775 W 52ND ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALIAN President 2775 W 52ND ST, HIALEAH, FL, 33016
RODRIGUEZ ALIAN Agent 2775 W 52ND ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 2775 W 52ND ST, APT 209, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2020-04-08 RODRIGUEZ, ALIAN -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 2775 W 52ND ST, APT 209, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-04-08 2775 W 52ND ST, APT 209, HIALEAH, FL 33016 -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000465795 TERMINATED 1000000664653 MIAMI-DADE 2015-04-10 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001167478 TERMINATED 1000000501460 DADE 2013-05-20 2033-07-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-09-30
ANNUAL REPORT 2016-01-13
Reg. Agent Change 2015-10-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State