Search icon

ALEX'S TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: ALEX'S TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX'S 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: 12 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000025151
FEI/EIN Number 020682351

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

Address: 10550 NW 77 CT STE 205, HIALEAH, FL, 33016
Mail Address: 10550 NW 77 CT STE 205, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN ALEJANDRO Secretary 1259 LEEWARD WAY, WESTON, FL, 33327
BELTRAN ALEJANDRO Treasurer 1259 LEEWARD WAY, WESTON, FL, 33327
BELTRAN ALEJANDRO Director 1259 LEEWARD WAY, WESTON, FL, 33327
BELTRAN CARLOS O Vice President 10550 NW 77 CT SUITE 205, HIALEAH GARDENS, FL, 33016
BELTRAN CARLOS O Secretary 10550 NW 77 CT SUITE 205, HIALEAH GARDENS, FL, 33016
BELTRAN CARLOS O Director 10550 NW 77 CT SUITE 205, HIALEAH GARDENS, FL, 33016
BELTRAN MARIA S President 10550 NW 77 CT SUITE 205, HIALEAH GARDENS, FL, 33016
BELTRAN ALEJANDRO Agent 1259 LEEWARD WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-06-06 10550 NW 77 CT STE 205, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-06 10550 NW 77 CT STE 205, HIALEAH, FL 33016 -
AMENDMENT 2007-06-06 - -
CANCEL ADM DISS/REV 2007-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-28 1259 LEEWARD WAY, WESTON, FL 33327 -
REINSTATEMENT 2005-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000530492 TERMINATED 1000000103797 45881 353 2008-12-23 2029-02-04 $ 20.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000216597 TERMINATED 1000000103797 45881 353 2008-12-23 2029-01-22 $ 1,381.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000605161 TERMINATED 1000000103797 45881 353 2008-12-23 2029-02-11 $ 20.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000453133 ACTIVE 1000000103797 45881 353 2008-12-23 2029-01-28 $ 1,393.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2010-05-03
ANNUAL REPORT 2008-05-08
Amendment 2007-06-06
REINSTATEMENT 2007-01-24
REINSTATEMENT 2005-09-28
REINSTATEMENT 2004-10-20
REINSTATEMENT 2003-05-06
Domestic Profit 2001-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State