Search icon

TRUCK SANTIAGO INC - Florida Company Profile

Company Details

Entity Name: TRUCK SANTIAGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK SANTIAGO 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: 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: 19 Feb 2014 (11 years ago)
Document Number: P14000016025
FEI/EIN Number 46-4908335

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

Address: 19274 NW 47TH CT, MIAMI GARDENS, FL, 33055, US
Mail Address: 19274 NW 47TH CT, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JAIME President 19274 NW 47TH CT, MIAMI GARDENS, FL, 33055
JAIME GARCIA Agent 19274 NW 47TH CT, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 19274 NW 47TH CT, MIAMI GARDENS, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 19274 NW 47TH CT, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2020-04-17 19274 NW 47TH CT, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT NAME CHANGED 2015-04-13 JAIME, GARCIA -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State