Search icon

MCF TRUCKING INC - Florida Company Profile

Company Details

Entity Name: MCF TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCF 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: 16 May 2012 (13 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P12000045830
FEI/EIN Number 800820497

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

Address: 8067 W 36th Ave # 4, HIALEAH, FL, 33018, US
Mail Address: 8067 W 36th Ave # 4, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Malquiel President 8953 NW 163 st, HIALEAH, FL, 33018
lopez jorge Agent 8067 W 36th Ave # 4, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-07-04 8067 W 36th Ave # 4, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-04 8067 W 36th Ave # 4, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2017-07-04 lopez, jorge -
CHANGE OF PRINCIPAL ADDRESS 2017-05-11 8067 W 36th Ave # 4, HIALEAH, FL 33018 -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-07-04
AMENDED ANNUAL REPORT 2017-05-31
AMENDED ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-02
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2013-03-13
Domestic Profit 2012-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State