Search icon

TRUCK AND TRAILERS LEASING CORP - Florida Company Profile

Company Details

Entity Name: TRUCK AND TRAILERS LEASING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUCK AND TRAILERS LEASING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2017 (8 years ago)
Document Number: P17000091924
FEI/EIN Number 822484588

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

Address: 961 EAST 18th st, HIALEAH, FL, 33013, US
Mail Address: 961 EAST 18th st, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO DIAZ YUSNIEL President 961 EAST 18th st, HIALEAH, FL, 33013
CORDERO DIAZ YUSNIEL C Agent 961 E 8 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-27 CORDERO DIAZ, YUSNIEL CORDERO -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 961 EAST 18th st, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2019-01-10 961 EAST 18th st, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-10-27
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State