Search icon

GREEN WHEEL CARRIER CORP - Florida Company Profile

Company Details

Entity Name: GREEN WHEEL CARRIER CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GREEN WHEEL CARRIER CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Sep 2015 (9 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: P15000076030
FEI/EIN Number 30-0935824

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

Address: 1465 NE 123rd Street, Apt #201, North Miami, FL 33161
Mail Address: 1465 NE 123rd Street, Apt #201, North Miami, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDERIVA, HECTOR O President 1465 NE 123rd Street, Apt #201 North Miami, FL 33161
ROYAL CARRIER SERVICES, LLC Agent 7392 NW 35th Terrace, Suite 305, MIAMI, FL 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 7392 NW 35th Terrace, Suite 305, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-04-11 1465 NE 123rd Street, Apt #201, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2019-04-11 ROYAL CARRIER SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 1465 NE 123rd Street, Apt #201, North Miami, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-08-21 - -

Documents

Name Date
REINSTATEMENT 2019-04-11
Amendment 2017-08-21
ANNUAL REPORT 2017-03-02
Off/Dir Resignation 2016-11-03
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-09-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State