Search icon

R.A. TRANSPORT INC.

Company Details

Entity Name: R.A. TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000051821
FEI/EIN Number 651107601
Address: 3750 N.W. 114TH AVE, DORAL, FL, 33178, US
Mail Address: 3750 N.W. 114TH AVE, DORA, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ GERMAN Agent 3750 NW 114TH AVENUE, MIAMI, FL, 33186

President

Name Role Address
ALVAREZ CESAR President 3750 NW 114TH AVENUE #2, DORAL, FL, 33178

Treasurer

Name Role Address
ALVAREZ CESAR Treasurer 3750 NW 114TH AVENUE #2, DORAL, FL, 33178
ALVAREZ GERMAN Treasurer 3750 NW 114TH AVENUE #2, DORAL, FL, 33178

Director

Name Role Address
ALVAREZ CESAR Director 3750 NW 114TH AVENUE #2, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2019-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-08 ALVAREZ, GERMAN No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 3750 NW 114TH AVENUE, SUITE #2, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 3750 N.W. 114TH AVE, #2, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2017-04-17 3750 N.W. 114TH AVE, #2, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
Amendment 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State