Search icon

OPTIMUS TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: OPTIMUS TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMUS TRUCKING INC. 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: 26 Aug 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000070611
FEI/EIN Number 47-5449643

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

Address: 10711 SW 167 ST, MIAMI, FL, 33157, US
Mail Address: 10711 SW 167 ST, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON CUBA CARLOS L President 10711 SW 167 ST, MIAMI, FL, 33157
LEON CUBA CARLOS L Agent 10711 SW 167 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-08-13 LEON CUBA, CARLOS L -
REGISTERED AGENT ADDRESS CHANGED 2019-08-13 10711 SW 167 ST, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 10711 SW 167 ST, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-05-22 10711 SW 167 ST, MIAMI, FL 33157 -
REINSTATEMENT 2017-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-11-21
AMENDED ANNUAL REPORT 2019-10-30
AMENDED ANNUAL REPORT 2019-08-13
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-27
REINSTATEMENT 2017-03-27
Domestic Profit 2015-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State