Entity Name: | MNG TRUCK SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MNG TRUCK SERVICES 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: | 16 Dec 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P15000100611 |
FEI/EIN Number |
81-0892493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13466 SW 262 ST, HOMESTEAD, FL, 33032, US |
Mail Address: | 13466 SW 262 ST, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIEVES GONZALEZ MAYKEL | President | 13466 SW 262 ST, HOMESTEAD, FL, 33032 |
NIEVES GONZALEZ MAYKEL | Agent | 13466 SW 262 ST, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 13466 SW 262 ST, HOMESTEAD, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 13466 SW 262 ST, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 13466 SW 262 ST, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-02 | NIEVES GONZALEZ, MAYKEL | - |
REINSTATEMENT | 2017-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-03-02 |
Domestic Profit | 2015-12-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State