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 |
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 |
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 | - | - |
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