Search icon

SOUTHWEST TRANSPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FOX, ALEXANDER PA Agent 2525 PONCE DELEON BLVD., MIAMI, FL, 33146
ROBERT MURIEDAS J President 3870 SHIPPING., MIAMI, FL, 33146

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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