Entity Name: | SOUTHWEST TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHWEST TRANSPORT, 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: | 01 Aug 1990 (35 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L91334 |
FEI/EIN Number |
650212317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2246 nw 25 ave, MIAMI, FL, 33142, US |
Mail Address: | 2246 nw 25 ave, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX, ALEXANDER PA | Agent | 2525 PONCE DELEON BLVD., MIAMI, FL, 33146 |
ROBERT MURIEDAS J | President | 3870 SHIPPING., MIAMI, FL, 33146 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08148900322 | SOUTHWEST TRANSPORT, INC. / DBA SOUTHLAND THE TOWING COMPANY | EXPIRED | 2008-05-27 | 2013-12-31 | - | 3870 SHIPPING AVE, MIAMI, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-05 | 2246 nw 25 ave, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2014-05-05 | 2246 nw 25 ave, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-05 | 2525 PONCE DELEON BLVD., SUITE #1225, MIAMI, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-05 | FOX, ALEXANDER PA | - |
REINSTATEMENT | 2005-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000217275 | LAPSED | 2016-026082-CA-01 | MIAMI DADE CIRCUIT COURT | 2017-03-27 | 2022-04-18 | $90,240.65 | SMART TOWING AND RECOVERY, INC., 2264 SW 10TH ST., MIAMI, FL 33135 |
J15000630455 | LAPSED | 15-21025 | U.S.D.C. SOUTHERN DISTRICT FL | 2015-04-21 | 2020-06-04 | $50.145.36 | JOSE M. QUINTANA, 300 71ST STREET, 605, MIAMI BEACH, FL 33141 |
J15000542353 | LAPSED | 14-230-D5 | LEON | 2015-03-09 | 2020-05-07 | $38,887.24 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J14001176634 | TERMINATED | 1000000644816 | DADE | 2014-11-10 | 2024-12-17 | $ 3,995.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000407519 | LAPSED | 2013-21253 CA (23) | MIAMI-DADE COUNTY CIRCUIT CT | 2014-03-21 | 2019-04-02 | $332,081.00 | FINLAY BROOKS MATHESON, AS TRUSTEE OF TRUST "A" UNDER T, 3898 SHIPPING AVENUE, MIAMI, FL 33146 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-05-05 |
ANNUAL REPORT | 2014-02-05 |
Reg. Agent Resignation | 2013-11-06 |
ANNUAL REPORT | 2013-08-20 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-10-26 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-05-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State