Search icon

MICHAEL&LEAH TRUCKING INC

Company Details

Entity Name: MICHAEL&LEAH TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000027948
FEI/EIN Number 46-2381459
Address: 12450 BISCAYNE BLVD, APT 706, JACKSONVILLE, FL, 32218, US
Mail Address: 12450 BISCAYNE BLVD, APT 706, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ZAPATA-CRUZ ANDRES Agent 12450 BISCAYNE BLVD, JACKSONVILLE, FL, 32218

President

Name Role Address
ZAPATA-CRUZ ANDRES President 12450 BISCAYNE BLVD APT 706, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 12450 BISCAYNE BLVD, APT 706, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2015-01-06 12450 BISCAYNE BLVD, APT 706, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2015-01-06 ZAPATA-CRUZ, ANDRES No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 12450 BISCAYNE BLVD, APT 706, JACKSONVILLE, FL 32218 No data
AMENDMENT 2013-06-14 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-05-16
Domestic Profit 2013-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State