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 |
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 |
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 |
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 | - | - |
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 |
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