Search icon

F. R. TRANSPORT & EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: F. R. TRANSPORT & EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F. R. TRANSPORT & EQUIPMENT, 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: 06 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000022424
FEI/EIN Number 650979941

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

Address: 10420 SW 77th Ave, Pinecrest, FL, 33156, US
Mail Address: 10420 SW 77th Ave, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALERO AMABLE B President 2310 S.W. 92 PLACE, MIAMI, FL, 33165
FALERO AMABLE B Director 2310 S.W. 92 PLACE, MIAMI, FL, 33165
RODRIGUEZ ALICIA Vice President 2911 S.W. 98 AVE., MIAMI, FL, 33165
RODRIGUEZ ALICIA Secretary 2911 S.W. 98 AVE., MIAMI, FL, 33165
RODRIGUEZ ALICIA Director 2911 S.W. 98 AVE., MIAMI, FL, 33165
RODRIGUEZ MARISOL Treasurer 9811 S W 98 AVE, MIAMI, FL, 33165
Falero Alexis A Secretary 10420 SW 77th Ave, Pinecrest, FL, 33156
Falero Alexis A Agent 10420 SW 77th Ave, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 10420 SW 77th Ave, Suite 202, Pinecrest, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-02-09 Falero, Alexis A -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 10420 SW 77th Ave, Suite 202, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-02-09 10420 SW 77th Ave, Suite 202, Pinecrest, FL 33156 -
REINSTATEMENT 2014-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000055007 ACTIVE 1000000247501 DADE 2012-01-19 2032-01-25 $ 8,148.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000630001 TERMINATED 1000000174282 DADE 2010-05-26 2030-06-02 $ 12,515.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2007-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State