Search icon

MOINIER TRUCKING, INC - Florida Company Profile

Company Details

Entity Name: MOINIER TRUCKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOINIER 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: 10 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000014481
FEI/EIN Number NOT APPLICABLE

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

Address: 9182 SW 170 PL, MIAMI, FL, 33196, US
Mail Address: 9182 SW 170 PL, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LYNETTE President 9182 SW 170 PL, MIAMI, FL, 33196
HERNANDEZ LYNETTE Agent 9182 SW 170 PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 9182 SW 170 PL, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2014-03-26 9182 SW 170 PL, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2014-03-26 HERNANDEZ, LYNETTE -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 9182 SW 170 PL, MIAMI, FL 33196 -
REINSTATEMENT 2014-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Amendment 2014-03-26
REINSTATEMENT 2014-01-21
Domestic Profit 2012-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State