Search icon

Y & L TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: Y & L TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y & L 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: 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: 01 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2019 (6 years ago)
Document Number: P12000010710
FEI/EIN Number 45-4592432

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

Address: 21164 SW 128 PL, MIAMI, FL, 33177, US
Mail Address: 21164 SW 128 PL, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLL LUIS M President 21164 SW 128 PL, MIAMI, FL, 33177
COLL LUIS M Director 21164 SW 128 PL, MIAMI, FL, 33177
CHAVEZ YOANY Agent 21164 SW 128 PL, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 21164 SW 128 PL, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2021-04-13 21164 SW 128 PL, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 21164 SW 128 PL, MIAMI, FL 33177 -
AMENDMENT 2019-09-13 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 CHAVEZ, YOANY -
REINSTATEMENT 2019-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-24
Amendment 2019-09-13
REINSTATEMENT 2019-04-26
ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State