Search icon

D.N.N. TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: D.N.N. TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.N.N. TRUCKING, 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: 29 Sep 1999 (26 years ago)
Date of dissolution: 08 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2013 (11 years ago)
Document Number: P99000086214
FEI/EIN Number 650951769

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

Address: 10600 N.W. SOUTH RIVER DRIVE, MEDLEY, FL, 33178
Mail Address: 10600 N.W. SOUTH RIVER DRIVE, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ AMADO President 13598 SW 21ST STREET, MIRAMAR, FL, 33027
HERNANDEZ AMADO Treasurer 13598 SW 21ST STREET, MIRAMAR, FL, 33027
HERNANDEZ AMADO Director 13598 SW 21ST STREET, MIRAMAR, FL, 33027
HERNANDEZ LEIDY Secretary 13598 SW 21ST STREET, MIRAMAR, FL, 33027
HERNANDEZ LEIDY Vice President 13598 SW 21ST STREET, MIRAMAR, FL, 33027
HERNANDEZ LEIDY Director 13598 SW 21ST STREET, MIRAMAR, FL, 33027
HERNANDEZ AMADO Agent 13598 S.W. 21ST STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-08 - -
REINSTATEMENT 2011-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2013-11-08
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-04-05
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State