Search icon

CSDP TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: CSDP TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CSDP TRUCKING CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000059166
FEI/EIN Number 46-3193104

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

Address: 8245 NW 191 STREET, SUITE B, MIAMI LAKES, FL 33015
Mail Address: 8245 NW 191 STREET, SUITE B, MIAMI LAKES, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA, CICERO S Agent 8245 NW 191 STREET, SUITE B, MIAMI LAKES, FL 33015
DA SILVA, CICERO S President 8245 NW 191 STREET SUITE B, MIAMI LAKES, FL 33015
ESPINAL, OSMANY, Sr. Vice President 8245 NW 191 STREET, SUITE B MIAMI, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-08 8245 NW 191 STREET, SUITE B, MIAMI LAKES, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 8245 NW 191 STREET, SUITE B, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2017-06-08 8245 NW 191 STREET, SUITE B, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 2017-06-08 DA SILVA, CICERO S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-06-08
ANNUAL REPORT 2014-07-21
Domestic Profit 2013-07-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State