Search icon

TRUCKCARGO SERVICES INC

Company Details

Entity Name: TRUCKCARGO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: P15000035568
FEI/EIN Number 47-3897086
Mail Address: 8388 NW 114TH PATH, DORAL, FL 33178
Address: 8388 NW 114th PATH, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEON, ROSA E Agent 16132 NW 14TH COURT, PEMBROKE PINES, FL 33028

President

Name Role Address
ROJAS, OSWALDO R President 8388 NW 114TH PATH, DORAL, FL 33178

Vice President

Name Role Address
ROJAS, OSWALDO R Vice President 8388 NW 114TH PATH, DORAL, FL 33178

Secretary

Name Role Address
ROJAS, OSWALDO R Secretary 8388 NW 114TH PATH, DORAL, FL 33178

Treasurer

Name Role Address
ROJAS, OSWALDO R Treasurer 8388 NW 114TH PATH, DORAL, FL 33178

DIRECTOR

Name Role Address
ROJAS, OSWALDO R DIRECTOR 8388 NW 114TH PATH, DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086036 OR USA GROUP ACTIVE 2021-06-28 2026-12-31 No data 8388 NW 114TH PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 8388 NW 114th PATH, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2021-04-22 8388 NW 114th PATH, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2021-04-22 LEON, ROSA E No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 16132 NW 14TH COURT, PEMBROKE PINES, FL 33028 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-20
REINSTATEMENT 2021-04-22
ANNUAL REPORT 2016-04-11
Domestic Profit 2015-04-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State