Search icon

ANTUNEZ TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: ANTUNEZ TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTUNEZ TRUCKING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2015 (10 years ago)
Date of dissolution: 24 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: P15000069456
FEI/EIN Number 47-4866789

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

Address: 816 NW 87TH AVE, MIAMI, FL, 33172, US
Mail Address: 816 NW 87TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ODALYS Vice President 816 NW 87TH AVE, MIAMI, FL, 33172
ANTUNEZ MISAEL President 816 NW 87TH AVE, MIAMI, FL, 33172
ANTUNEZ MISAEL Agent 816 NW 87TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-20 816 NW 87TH AVE, APT. 307, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-01-20 816 NW 87TH AVE, APT. 307, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-01-20 ANTUNEZ, MISAEL -
REGISTERED AGENT ADDRESS CHANGED 2019-01-20 816 NW 87TH AVE, APT. 307, MIAMI, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-24
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-17
Domestic Profit 2015-08-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State