Search icon

CLOVER FREIGHT CORP - Florida Company Profile

Company Details

Entity Name: CLOVER FREIGHT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOVER FREIGHT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: P15000032051
FEI/EIN Number 364808054

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

Address: 4461 sw 138th ct, Miami, FL, 33175, US
Mail Address: 4461 sw 138th ct, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASR JESSICA Vice President 4461 sw 138th ct, Miami, FL, 33175
Chiarello Luigi President 4461 sw 138th ct, Miami, FL, 33175
VALERI ALEXANDRA C Agent 4461 sw 138th ct, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128851 TRANSPORTE EL TREBOL CA EXPIRED 2019-12-05 2024-12-31 - 8254 NW 34 ST, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 4215 SW 137th Rd, Miami, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 4215 SW 137th Rd, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2025-01-14 4215 SW 137th Rd, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2024-01-26 VALERI, ALEXANDRA C -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 4461 sw 138th ct, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2024-01-18 4461 sw 138th ct, Miami, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 4461 sw 138th ct, Miami, FL 33175 -
AMENDMENT 2020-11-17 - -
AMENDMENT 2015-06-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000140570 ACTIVE 1000000862196 DADE 2020-02-27 2030-03-04 $ 648.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-28
Amendment 2020-11-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State