Entity Name: | TRANSPORTE MEDRANO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2004 (21 years ago) |
Branch of: | TRANSPORTE MEDRANO INC., NEW YORK (Company Number 1942160) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F04000000344 |
FEI/EIN Number | 113275984 |
Mail Address: | 68 SEWELL ST, HEMPSTEAD, NY, 11550 |
Address: | 111 NW 22ND AVE, MIAMI, FL, 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MEDRANO EDWIN | Agent | 111 NW 22ND AVENUE, MIAMI, FL, 33125 |
Name | Role | Address |
---|---|---|
MEDRANO JORGE | President | 134 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550 |
Name | Role | Address |
---|---|---|
AYALA TELMA | Vice President | 97 FAIRWAY DR, HEMPSTEAD, NY, 11550 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000024949 | MEDRANO EXPRESS | EXPIRED | 2012-03-12 | 2017-12-31 | No data | 68 SEWELL ST, HEMPSTEAD, NY, 11550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-10-01 | MEDRANO, EDWIN | No data |
CHANGE OF MAILING ADDRESS | 2012-03-27 | 111 NW 22ND AVE, MIAMI, FL 33125 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-08 | 111 NW 22ND AVE, MIAMI, FL 33125 | No data |
CANCEL ADM DISS/REV | 2006-04-13 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000553130 | TERMINATED | 1000000612733 | LEON | 2014-04-18 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000088251 | TERMINATED | 1000000572184 | MIAMI-DADE | 2014-01-13 | 2024-01-15 | $ 1,361.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-16 |
Reg. Agent Change | 2012-10-01 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-05-17 |
REINSTATEMENT | 2006-04-13 |
Foreign Profit | 2004-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State