Entity Name: | CANTILLO TRUCK INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P10000091862 |
FEI/EIN Number | 273929376 |
Address: | 4300 NW 128 STREET, APT 1, OPA LOCKA, FL, 33054, US |
Mail Address: | 4300 NW 128 STREET, APT 1, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ MAYELIN | Agent | 7961 NW 186 TERR, MIAMI, FL, 33015 |
Name | Role | Address |
---|---|---|
RUIZ MAYELIN | President | 7981 NW 186 TERR, MIAMI, FL, 33015 |
Name | Role | Address |
---|---|---|
TORRES MALKOA R | Vice President | 4300 NW 128 ST APT 1, OPA LOCKA, FL, 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000044818 | HHG DELIVERY SERVICE | EXPIRED | 2011-05-09 | 2016-12-31 | No data | 4300 NW 128 ST # 1, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2012-04-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-13 | RUIZ, MAYELIN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 7961 NW 186 TERR, MIAMI, FL 33015 | No data |
AMENDMENT | 2012-02-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 4300 NW 128 STREET, APT 1, OPA LOCKA, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 4300 NW 128 STREET, APT 1, OPA LOCKA, FL 33054 | No data |
Name | Date |
---|---|
Amendment | 2012-04-27 |
ANNUAL REPORT | 2012-04-09 |
Amendment | 2012-02-13 |
ANNUAL REPORT | 2011-04-27 |
Domestic Profit | 2010-11-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State