Entity Name: | LAND TRUCKING DEVELOPERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAND TRUCKING DEVELOPERS CORP. 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: | 05 Oct 1992 (33 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | V68559 |
FEI/EIN Number |
650361106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10356 SW 3 STREET, MIAMI, FL, 33174 |
Mail Address: | 10356 SW 3 STREET, MIAMI, FL, 33174 |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ REINOL | Agent | 10356 SW 3 ST, MIAMI, FL, 33174 |
RODRIGUEZ, REINOL | President | 10356 SW 3 ST, MIAMI, FL, 33174 |
RODRIGUEZ, REINOL | Director | 10356 SW 3 ST, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-19 | RODRIGUEZ, REINOL | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-17 | 10356 SW 3 ST, MIAMI, FL 33174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-10 | 10356 SW 3 STREET, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2006-04-10 | 10356 SW 3 STREET, MIAMI, FL 33174 | - |
REINSTATEMENT | 1995-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000110917 | LAPSED | 2007-014038-CC23 | 11TH CIRCUIT, DADE COUNTY | 2008-02-26 | 2013-04-07 | $10,313.00 | HARTFORD UNDERWRITERS INSURANCE COMPANY, HARTFORD PLAZA, HARTFORD, CT 06115 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-15 |
Off/Dir Resignation | 2012-09-20 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-01-29 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-04-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State