Search icon

UNITRUCK SERVICE CORP

Company Details

Entity Name: UNITRUCK SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000044411
Address: 715 NW 123 AVE, MIAMI, FL, 33182
Mail Address: 715 NW 123 AVE, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZALDIVAR RACIEL Agent 715 NW 123 AVE, MIAMI, FL, 33182

President

Name Role Address
ZALDIVAR RACIEL President 715 NW 123 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2015-06-02 UNITRUCK SERVICE CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000681637 ACTIVE 1000000766057 DADE 2017-12-12 2037-12-20 $ 1,355.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000681645 ACTIVE 1000000766058 DADE 2017-12-12 2027-12-20 $ 419.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000341448 ACTIVE 1000000746005 DADE 2017-06-09 2037-06-14 $ 1,572.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000341455 ACTIVE 1000000746007 DADE 2017-06-09 2027-06-14 $ 675.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Name Change 2015-06-02
Domestic Profit 2015-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State