Search icon

ISABELITA TRUCKING CORP - Florida Company Profile

Company Details

Entity Name: ISABELITA TRUCKING CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ISABELITA TRUCKING CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Sep 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000073361
FEI/EIN Number 82-2616626

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

Address: 25321 SW 117 AVENUE, HOMESTEAD, FL 33032
Mail Address: 25321 SW 117 AVENUE, HOMESTEAD, FL 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERNIA LABADEN, CESAR President 25321 SW 117 AVENUE, HOMESTEAD, FL 33032
1 SOURCE FIRM CORP Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-24 25321 SW 117 AVENUE, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2021-11-24 25321 SW 117 AVENUE, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2020-06-30 1 SOURCE FIRM CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1444 BISCAYNE BLVD, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000457796 ACTIVE 1000000964191 DADE 2023-09-19 2043-09-27 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-27
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-11-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-09-01

Date of last update: 18 Feb 2025

Sources: Florida Department of State