Entity Name: | MADE'S TRUCKING SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MADE'S TRUCKING SERVICES, CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2015 (10 years ago) |
Document Number: | P13000061466 |
FEI/EIN Number |
46-3280556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5810 NW 113 TERRACE, MIAMI, FL, 33012, US |
Mail Address: | 5810 NW 113 TERRACE, MIAMI, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ AISMEL | President | 5810 NW 113 TERRACE, MIAMI, FL, 33012 |
DOMINGUEZ MADELAINE | Vice President | 5810 NW 113 TERRACE, MIAMI, FL, 33012 |
DOMINGUEZ MADELAINE | Agent | 5810 NW 113 TERRACE, MIAMI, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 5810 NW 113 TERRACE, MIAMI, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2018-02-23 | 5810 NW 113 TERRACE, MIAMI, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-23 | 5810 NW 113 TERRACE, MIAMI, FL 33012 | - |
REINSTATEMENT | 2015-05-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-09 | DOMINGUEZ, MADELAINE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-07-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-27 |
REINSTATEMENT | 2015-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5265747405 | 2020-05-12 | 0455 | PPP | 5810 NW 113TH TER, HIALEAH, FL, 33012-6601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State