Entity Name: | MIAMI MINI BUS TRANSPORTATION SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI MINI BUS TRANSPORTATION SERVICE, 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: |
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: | 13 Nov 1989 (35 years ago) |
Date of dissolution: | 27 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2020 (5 years ago) |
Document Number: | L29903 |
FEI/EIN Number |
650212045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9620 N.E 2 Ave, SUITE #8, MIAMI, FL, 33138, US |
Mail Address: | 14210 NE 2nd Court, MIAMI, FL, 33161, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILS-AIME DANIEL Jr. | President | 9620 N.E 2 Ave, MIAMI, FL, 33138 |
Fils-Aime Eugenie | Vice President | 9620 NE 2 Avenue, Miami, FL, 33138 |
FILS-AIME DANIEL Jr. | Agent | 9620 N.E 2 ave, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-07 | FILS-AIME, DANIEL, Jr. | - |
CHANGE OF MAILING ADDRESS | 2018-08-07 | 9620 N.E 2 Ave, SUITE #8, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-07 | 9620 N.E 2 Ave, SUITE #8, MIAMI, FL 33138 | - |
REINSTATEMENT | 2017-03-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 9620 N.E 2 ave, SUITE #8, MIAMI, FL 33138 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1994-11-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000327401 | TERMINATED | 1000000824168 | DADE | 2019-04-30 | 2039-05-08 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000457172 | TERMINATED | 1000000657279 | MIAMI-DADE | 2015-04-02 | 2025-04-17 | $ 374.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000457164 | TERMINATED | 1000000657278 | MIAMI-DADE | 2015-04-02 | 2035-04-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001214478 | LAPSED | 12-718 CC 23 (04) | MIAMI-DADE COUNTY | 2013-07-16 | 2018-08-06 | $9,380.32 | ASCENDANT COMMERCIAL INSURANCE, INC., 5835 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 |
J13000632670 | TERMINATED | 1000000483821 | DADE | 2013-03-18 | 2023-03-27 | $ 3,651.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000469176 | TERMINATED | 1000000222882 | DADE | 2011-07-12 | 2021-08-03 | $ 2,373.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000593084 | ACTIVE | 1000000172357 | DADE | 2010-05-11 | 2030-05-19 | $ 2,652.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J06000014543 | TERMINATED | 01-17189 CA 15 | DADE COUNTY CIRCUIT COURT | 2005-05-11 | 2011-01-18 | $100,000.00 | DAPHNIE PEART, 1360 NE 141 STREET, NORTH MIAMI , FLORIDA 33169 |
J02000108039 | LAPSED | 00-13986 CA 23 | JUD CIRCUIT MIAMI-DADE COUNTY | 2001-06-09 | 2007-03-18 | $46,646.14 | NATIONAL COLLECTORS AND LIQUIDATORS, L.P., 4100 GREENBRIAR, SUITE 180, STAFFORD, TX 77477 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-27 |
ANNUAL REPORT | 2019-03-03 |
AMENDED ANNUAL REPORT | 2018-08-07 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-03-31 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State