Search icon

PL CARRIERS CORP - Florida Company Profile

Company Details

Entity Name: PL CARRIERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PL CARRIERS 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 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000071417
FEI/EIN Number 81-3713840

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

Address: 1865 79TH STREET CSWY, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 1865 79TH STREET CSWY, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORERA PEDRO P President 1865 79TH STREET CSWY, NORTH BAY VILLAGE, FL, 33141
MORERA PEDRO P Agent 1865 79TH STREET CSWY, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 1865 79TH STREET CSWY, APT 8C, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-04-15 1865 79TH STREET CSWY, APT 8C, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 1865 79TH STREET CSWY, APT 8C, NORTH BAY VILLAGE, FL 33141 -
AMENDMENT 2018-05-18 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-15
Amendment 2018-05-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-08-29

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Email:
Add Date:
2016-08-31
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State