Search icon

DHR TRUCKING CORP - Florida Company Profile

Company Details

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

DHR 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: 29 Mar 2016 (9 years ago)
Date of dissolution: 06 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2021 (4 years ago)
Document Number: P16000028070
FEI/EIN Number NOT APPLICABLE

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

Address: 3551 NW 106ST, Miami, FL, 33147, US
Mail Address: 3551 NW 106ST, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moreno Laura President 3551 NW 106ST, Miami, FL, 33147
Moreno Laura Agent 3551 NW 106ST, Miami, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 3551 NW 106ST, Miami, FL 33147 -
REGISTERED AGENT NAME CHANGED 2021-02-23 Moreno, Laura -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 3551 NW 106ST, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2021-02-23 3551 NW 106ST, Miami, FL 33147 -
REINSTATEMENT 2019-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-06
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-11-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
Domestic Profit 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3035178108 2020-07-14 0455 PPP 3010 Northwest 158th Street, Opa-locka, FL, 33054
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa-locka, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4922.94
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State