Search icon

AMERICANLINE TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: AMERICANLINE TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICANLINE 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: 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: 08 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2018 (7 years ago)
Document Number: P00000086176
FEI/EIN Number 651103539

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

Address: 8551 S.W. 109 AVENUE, MIAMI, FL, 33173
Mail Address: 8551 S.W. 109 AVENUE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ ANGEL President 8551 S.W. 109 AVENUE, MIAMI, FL, 33173
MENDEZ ANA MARIA Vice President 8551 S.W. 109 AVENUE, MIAMI, FL, 33173
MENDEZ ANGEL Agent 8551 SW 109 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-10 - -
REGISTERED AGENT NAME CHANGED 2018-03-10 MENDEZ, ANGEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-02 8551 SW 109 AVE, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-02 8551 S.W. 109 AVENUE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2005-04-02 8551 S.W. 109 AVENUE, MIAMI, FL 33173 -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-03-10
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State