Search icon

CASTRO SANDOVAL TRUCKING & DEMOLITION SERVICES, INC - Florida Company Profile

Company Details

Entity Name: CASTRO SANDOVAL TRUCKING & DEMOLITION SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CASTRO SANDOVAL TRUCKING & DEMOLITION SERVICES, INC 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: 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: 13 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2022 (2 years ago)
Document Number: P14000013590
FEI/EIN Number 47-1895655

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

Address: 3895 NW 3 STREET, MIAMI, FL 33126
Mail Address: 3895 NW 3 STREET, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL, DAYSI M Agent 3895 NW 3 STREET, MIAMI, FL 33126
CASTRO SANDOVAL, LAURA Vice President 3895 NW 3 STREET, MIAMI, FL 33126
SANDOVAL, DAYSI M President 3895 NW 3 STREET, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-06 - -
REGISTERED AGENT NAME CHANGED 2022-09-06 SANDOVAL, DAYSI M -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 3895 NW 3 STREET, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-04-07 3895 NW 3 STREET, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 3895 NW 3 STREET, MIAMI, FL 33126 -
NAME CHANGE AMENDMENT 2017-05-01 CASTRO SANDOVAL TRUCKING & DEMOLITION SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-11
Amendment 2022-09-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-17
Name Change 2017-05-01

Date of last update: 21 Feb 2025

Sources: Florida Department of State