Search icon

TRANSMISSION WAREHOUSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GARCIA ARIEL President 15987 SW 305 TERR, HOMESTEAD, FL, 33033
GARCIA ARIEL Agent 15987 SW 305 TERR, HOMESTEAD, FL, 33033

Events

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 - -

Documents

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