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 |
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 |
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 | - |
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