Search icon

BMB TRANSPORTATION, INC.

Company Details

Entity Name: BMB TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1988 (36 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: K35355
FEI/EIN Number 65-0222982
Address: 1005 SW 87 AVENUE, MIAMI, FL 33174
Mail Address: P.O.BOX 490925, KEY BISCAYNE, FL 33149
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCCAUSLAND, RAFAEL Agent 1121 CRANDON BLVD., E-105, KEY BISCAYNE, FL 33149

President

Name Role Address
MCCAUSLAND, RAFAEL President 1121 CRANDON BLVD. E-105, KEY BISCAYNE, FL 33149

Secretary

Name Role Address
MCCAUSLAND, RAFAEL Secretary 1121 CRANDON BLVD. E-105, KEY BISCAYNE, FL 33149

Director

Name Role Address
MCCAUSLAND, RAFAEL Director 1121 CRANDON BLVD. E-105, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2007-04-23 1005 SW 87 AVENUE, MIAMI, FL 33174 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 1005 SW 87 AVENUE, MIAMI, FL 33174 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 1121 CRANDON BLVD., E-105, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2001-05-10 MCCAUSLAND, RAFAEL No data
NAME CHANGE AMENDMENT 2000-05-01 BMB TRANSPORTATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State