Search icon

TRANSPORTE MEDRANO INC. - Florida Company Profile

Branch

Company Details

Entity Name: TRANSPORTE MEDRANO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Jan 2004 (21 years ago)
Branch of: TRANSPORTE MEDRANO INC., NEW YORK (Company Number 1942160)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F04000000344
FEI/EIN Number 113275984

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

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

Key Officers & Management

Name Role Address
AYALA TELMA Vice President 97 FAIRWAY DR, HEMPSTEAD, NY, 11550
MEDRANO EDWIN Agent 111 NW 22ND AVENUE, MIAMI, FL, 33125
MEDRANO JORGE President 134 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024949 MEDRANO EXPRESS EXPIRED 2012-03-12 2017-12-31 - 68 SEWELL ST, HEMPSTEAD, NY, 11550

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-10-01 MEDRANO, EDWIN -
CHANGE OF MAILING ADDRESS 2012-03-27 111 NW 22ND AVE, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-08 111 NW 22ND AVE, MIAMI, FL 33125 -
CANCEL ADM DISS/REV 2006-04-13 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State