Search icon

A & L TRUCKING OF AMERICA INC - Florida Company Profile

Company Details

Entity Name: A & L TRUCKING OF AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & L TRUCKING OF AMERICA 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: 03 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000056971
FEI/EIN Number 463119853

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

Address: 8464 NW 107 PATH, MIAMI, FL, 33178, US
Mail Address: 8464 NW 107 PATH, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUANY ALIET President 4780 SW 154TH PL, MIAMI, FL, 33185
DUANY ALIET Agent 8464 NW 107 PATH, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 8464 NW 107 PATH, UNIT 3, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 8464 NW 107 PATH, UNIT 3, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-09-28 8464 NW 107 PATH, UNIT 3, MIAMI, FL 33178 -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-27 DUANY, ALIET -

Documents

Name Date
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-03-27
Domestic Profit 2013-07-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State