Search icon

24V TRUCK SERVICES CORP - Florida Company Profile

Company Details

Entity Name: 24V TRUCK SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

24V 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: 06 Apr 2017 (8 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: P17000031877
FEI/EIN Number 82-1121028

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

Address: 12409 SW 200TH TERR, MIAMI, FL, 33177, US
Mail Address: 12409 SW 200TH TERR, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO MIGUEL President 12409 SW 200TH TERR, MIAMI, FL, 33177
MARRERO MIGUEL Agent 12409 SW 200TH TERR, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 - -
REINSTATEMENT 2022-04-12 - -
REGISTERED AGENT NAME CHANGED 2022-04-12 MARRERO, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 12409 SW 200TH TERR, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-29 12409 SW 200TH TERR, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2020-07-29 12409 SW 200TH TERR, MIAMI, FL 33177 -
AMENDMENT 2017-07-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-04-12
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
Amendment 2017-07-14
Domestic Profit 2017-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State