Entity Name: | C&C EXPRESS TRUCKING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Jan 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P20000003931 |
FEI/EIN Number | 84-4403861 |
Address: | 11471 SW 201 ST, MIAMI, FL 33189 |
Mail Address: | 11471 SW 201 ST, MIAMI, FL 33189 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFONSO, YALILI | Agent | 7355 SW 162ND PL, MIAMI, FL 33193 |
Name | Role | Address |
---|---|---|
CABRERA, RAFAEL | Vice President | 11471 SW 201 ST, MIAMI, FL 33189 |
Name | Role | Address |
---|---|---|
COLINA VALDES, LEONARDO | President | 19562 NW 60 CT, HIALEAH, FL 33015 |
Name | Role | Address |
---|---|---|
COLINA, LEONARDO F | Secretary | 19562 NW 60 CT, HIALEAH, FL 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-25 | ALFONSO, YALILI | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 7355 SW 162ND PL, MIAMI, FL 33193 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
AMENDED ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-11 |
Domestic Profit | 2020-01-06 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State