Entity Name: | TRANSMISSION WAREHOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSMISSION WAREHOUSE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jul 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2011 (14 years ago) |
Document Number: | H66970 |
FEI/EIN Number |
650053494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16830 SW 96 Court, MIAMI, FL, 33157, US |
Mail Address: | 16830 SW 96 Court, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA ARIEL | President | 15987 SW 305 TERR, HOMESTEAD, FL, 33033 |
GARCIA ARIEL | Agent | 15987 SW 305 TERR, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-13 | GARCIA, ARIEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 15987 SW 305 TERR, HOMESTEAD, FL 33033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-19 | 16830 SW 96 Court, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2015-02-19 | 16830 SW 96 Court, MIAMI, FL 33157 | - |
REINSTATEMENT | 2011-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1997-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State