Search icon

GH RELIABLE TRUCKING INC - Florida Company Profile

Company Details

Entity Name: GH RELIABLE TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GH RELIABLE TRUCKING 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000059572
FEI/EIN Number 47-1330038

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

Address: 900 BAY DRIVE, MIAMI BEACH, FL, 33142, US
Mail Address: 2274 SE MANOR AVE, PORT ST. LUCIE, FL, 34952
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ JUAN C President 900 BAY DRIVE, MIAMI BEACH, FL, 33142
BERMUDEZ JUAN C Agent 900 BAY DRIVE, MIAMI BEACH, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 900 BAY DRIVE, UNIT 509, MIAMI BEACH, FL 33142 -
REGISTERED AGENT NAME CHANGED 2017-04-28 BERMUDEZ, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 900 BAY DRIVE, UNIT 509, MIAMI BEACH, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2019-01-11
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-05
Domestic Profit 2014-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State