Search icon

NEW INVESMENT TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: NEW INVESMENT TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW INVESMENT TRUCKING 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: 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: 06 Mar 2015 (10 years ago)
Date of dissolution: 21 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: P15000021940
FEI/EIN Number 47-3431849

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

Address: 7451 Riviera Blvd, STE 111, Miramar, FL, 33023, US
Mail Address: 12650 NW S River DR, Medley, FL, 33178, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Preza Luis President 12650 NW S River DR, Medley, FL, 33178
Preza Luis Agent 12650 NW S River DR, Medley, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-21 - -
CHANGE OF MAILING ADDRESS 2020-07-16 7451 Riviera Blvd, STE 111, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-16 12650 NW S River DR, Medley, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 7451 Riviera Blvd, STE 111, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2018-10-19 Preza , Luis -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-21
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-10-19
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-12-04
AMENDED ANNUAL REPORT 2017-11-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State