Entity Name: | ZAYOS TRUCKING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2016 (9 years ago) |
Date of dissolution: | 04 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | P16000064185 |
FEI/EIN Number | 81-3483367 |
Address: | 20136 W Lake Drive, HIALEAH, FL, 33015, US |
Mail Address: | 20136 W Lake Drive, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIL JOSE O | Agent | 20136 W Lake Drive, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
Gil Jose O | President | 20136 W Lake Drive, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
FERNANDEZ ZAYNET | Vice President | 17500 NW 68 AVE, APT. D2002, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 20136 W Lake Drive, HIALEAH, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 20136 W Lake Drive, HIALEAH, FL 33015 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 20136 W Lake Drive, HIALEAH, FL 33015 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-04 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-09-13 |
Domestic Profit | 2016-08-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State