Search icon

CLEARHAUL CORP

Company Details

Entity Name: CLEARHAUL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Nov 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (4 months ago)
Document Number: P22000087896
FEI/EIN Number 92-1192291
Address: 19195 Mystic Pointe Dr, 605, AVENTURA, FL 33180
Mail Address: 19195 Mystic Pointe Dr, 605, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LLANO CABO, LUCAS Agent 19195 Mystic Pointe Dr, 605, AVENTURA, FL 33180

PRESIDENT

Name Role Address
LLANO CABO, LUCAS PRESIDENT 19195 Mystic Pointe Dr, 605 AVENTURA, FL 33180

Chief Executive Officer

Name Role Address
RESTREPO CORREA, DANIEL Chief Executive Officer 19195 Mystic Pointe Dr, 605 AVENTURA, FL 33180

Vice President

Name Role Address
PEREZ BOTERO, SIMON Vice President 19195 Mystic Pointe Dr, 605 AVENTURA, FL 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-13 LLANO CABO, LUCAS No data
CHANGE OF MAILING ADDRESS 2023-10-10 19195 Mystic Pointe Dr, 605, AVENTURA, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 19195 Mystic Pointe Dr, 605, AVENTURA, FL 33180 No data
REINSTATEMENT 2023-10-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 19195 Mystic Pointe Dr, 605, AVENTURA, FL 33180 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-07
AMENDED ANNUAL REPORT 2023-10-13
REINSTATEMENT 2023-10-10
Domestic Profit 2022-11-22

Date of last update: 11 Feb 2025

Sources: Florida Department of State