Entity Name: | P.E.M. TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.E.M. TRUCKING, 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: | 21 Dec 2011 (13 years ago) |
Date of dissolution: | 04 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2024 (a year ago) |
Document Number: | P11000107542 |
FEI/EIN Number |
32-0363285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19310 sw 88th ct, cutler bay, FL, 33157, US |
Mail Address: | 19310 sw 88th ct, cutler bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARGUELLES ANGEL | President | 19310 sw 88th ct, cutler bay, FL, 33157 |
ARGUELLES ANGEL | Agent | 19310 sw 88th ct, cutler bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 19310 sw 88th ct, cutler bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 19310 sw 88th ct, cutler bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 19310 sw 88th ct, cutler bay, FL 33157 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2024-04-04 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State