Search icon

AMBASSADOR LIMOUSINE & TRANSPORTATION SERVICES, INC.

Company Details

Entity Name: AMBASSADOR LIMOUSINE & TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2001 (23 years ago)
Date of dissolution: 29 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2010 (14 years ago)
Document Number: P01000098156
FEI/EIN Number 651149736
Address: 13910 NW 6 COURT, NORTH MIAMI, FL, 33168
Mail Address: 13910 NW 6 COURT, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRIAN FONSECA Agent 13910 NW 6 COURT, MIAMI, FL, 33168

President

Name Role Address
FONSECA BRIAN P President 13910 NW 6 COURT, NORTH MIAMI, FL, 33168

Secretary

Name Role Address
FONSECA BRIAN P Secretary 13910 NW 6 COURT, NORTH MIAMI, FL, 33168

Treasurer

Name Role Address
FONSECA BRIAN P Treasurer 13910 NW 6 COURT, NORTH MIAMI, FL, 33168

Vice President

Name Role Address
FONSECA BRIAN Vice President 13910 NW 6 COURT, NORTH MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138763 AMBASSADOR MEDICAL TRANSPORT EXPIRED 2009-07-24 2014-12-31 No data 13910 NW 6 CT, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-17 BRIAN, FONSECA No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 13910 NW 6 COURT, MIAMI, FL 33168 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 13910 NW 6 COURT, NORTH MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2005-01-05 13910 NW 6 COURT, NORTH MIAMI, FL 33168 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900011509 LAPSED 2006-18467 CA (23) CIR CRT 11 CIR MIAMI-DADE CTY 2007-01-10 2012-08-22 $34538.16 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTH LAKE PARKWAY, TUCKER, GA 30084

Documents

Name Date
Voluntary Dissolution 2010-11-29
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2008-06-03
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State