Search icon

MIAMI TRANSIT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI TRANSIT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI TRANSIT SYSTEMS, 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: 13 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (4 years ago)
Document Number: K51134
FEI/EIN Number 650106026

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

Address: 16349 sw 78th ave, Palmetto Bay, FL, 33157, US
Mail Address: PO BOX 560174, MIAMI, FL, 33256-0174, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL CONCEPCION President 16349 SW 78TH AVE., PALMETTO BAY, FL, 33157
GIL CONCEPCION Agent 16349 SW 78TH AVE, PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07047900161 CONCHITA'S TRANSIT EXPRESS ACTIVE 2007-02-16 2027-12-31 - 16349 SW 78TH AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-08 GIL, CONCEPCION -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 16349 SW 78TH AVE, PALMETTO BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 16349 sw 78th ave, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2014-03-25 16349 sw 78th ave, Palmetto Bay, FL 33157 -
AMENDMENT 2009-04-21 - -
AMENDMENT 2006-08-15 - -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000302440 LAPSED 09-39202 CA 11 THE ELEVENTH JUDICIAL CIRCUIT 2011-07-27 2022-06-01 $390,000.00 ABRAHAM GIL, 2800 NORTH WEST 4TH STREET, MIAMI, FLORIDA, 33125

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State