Search icon

FAST SERVICE TRUCKING CORP

Company Details

Entity Name: FAST SERVICE TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: P15000029038
FEI/EIN Number 47-3601593
Address: 5900 sw 127 ave, miami, FL, 33183, US
Mail Address: 5900 sw 127 ave, miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CREMADES JORGE Agent 5900 sw 127 ave, miami, FL, 33183

President

Name Role Address
CREMADES JORGE President 5900 sw 127 ave, miami, FL, 33183

Secretary

Name Role Address
CREMADES JORGE Secretary 5900 sw 127 ave, miami, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 5900 sw 127 ave, # 3323, miami, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 5900 sw 127 ave, # 3323, miami, FL 33183 No data
CHANGE OF MAILING ADDRESS 2020-05-14 5900 sw 127 ave, # 3323, miami, FL 33183 No data
NAME CHANGE AMENDMENT 2018-04-16 FAST SERVICE TRUCKING CORP No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
Name Change 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State