Search icon

LORENZO TRUCK BROKERS INC - Florida Company Profile

Company Details

Entity Name: LORENZO TRUCK BROKERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORENZO TRUCK BROKERS INC 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: 01 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000062112
FEI/EIN Number 84-2584884

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

Address: 17970 SW 210 Terr, Miami, FL, 33187, US
Mail Address: 17970 SW 210 Terr, Miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lorenzo Berto President 17970 SW 210 Terr, Miami, FL, 33187
Lorenzo Berto Agent 17970 SW 210 Terr, Miami, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 17970 SW 210 Terr, Miami, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 17970 SW 210 Terr, Miami, FL 33187 -
CHANGE OF MAILING ADDRESS 2023-01-10 17970 SW 210 Terr, Miami, FL 33187 -
REGISTERED AGENT NAME CHANGED 2023-01-10 Lorenzo, Berto -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000081479 TERMINATED 1000000979669 DADE 2024-02-01 2044-02-07 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2020-03-19
Domestic Profit 2019-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State