Entity Name: | CHICKEN LITTLE TRUCKING USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Oct 2018 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Mar 2021 (4 years ago) |
Document Number: | P18000090366 |
FEI/EIN Number | 83-2411180 |
Address: | 467 E 43RD STREET, HIALEAH, FL 33013 |
Mail Address: | 467 E 43RD STREET, HIALEAH, FL 33013 |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ VIVES, MIGUEL A | Agent | 467 E 43RD STREET, HIALEAH, FL 33013 |
Name | Role | Address |
---|---|---|
MARTINEZ VIVES, MIGUEL A | President | 467 E 43RD STREET, HIALEAH, FL 33013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000111020 | CHICKEN LITTLE TRUCKING LLC | ACTIVE | 2021-08-26 | 2026-12-31 | No data | 467 E 43RD STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-03-04 | CHICKEN LITTLE TRUCKING USA INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-27 |
Name Change | 2021-03-04 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-26 |
Domestic Profit | 2018-10-30 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State