Search icon

N.P TRUCK INC - Florida Company Profile

Company Details

Entity Name: N.P TRUCK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.P TRUCK 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: 03 Mar 2015 (10 years ago)
Date of dissolution: 20 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2021 (4 years ago)
Document Number: P15000020696
FEI/EIN Number 47-3368292

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

Mail Address: 2478 SW 16TH ST, MIAMI, FL, 33145, US
Address: 12321 NW 154 ST, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ YOANDRY President 2478 SW 16TH ST, MIAMI, FL, 33145
SANCHEZ YOANDRY Director 2478 SW 16TH ST, MIAMI, FL, 33145
SANCHEZ YOANDRY Treasurer 2478 SW 16TH ST, MIAMI, FL, 33145
SANCHEZ YOANDRY Agent 2478 SW 16TH ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 12321 NW 154 ST, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2018-10-15 12321 NW 154 ST, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2018-10-15 SANCHEZ, YOANDRY -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 2478 SW 16TH ST, MIAMI, FL 33145 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-20
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-12
Domestic Profit 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State