Entity Name: | CERTIFIED TRANSPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Nov 2001 (23 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P01000113264 |
FEI/EIN Number | 364482690 |
Address: | 8828 NW 174 TER, MIAMI, FL, 33018 |
Mail Address: | 8828 NW 174 TER, MIAMI, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JUAN J | Agent | 38828 NW 174 TER, MIAMI, FL, 33018 |
Name | Role | Address |
---|---|---|
HERNANDEZ JUAN J | Chief Executive Officer | 8828 NW 174 TER, MIAMI, FL, 33018 |
Name | Role | Address |
---|---|---|
HERNANDEZ ROXANNE | Secretary | 8828 NW 174 TER, MIAMI, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-12 | 8828 NW 174 TER, MIAMI, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-12 | 8828 NW 174 TER, MIAMI, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-12 | 38828 NW 174 TER, MIAMI, FL 33018 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001126670 | ACTIVE | 1000000114702 | 26804 1457 | 2009-03-26 | 2029-04-08 | $ 793.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-12 |
Off/Dir Resignation | 2003-05-28 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-11-04 |
Domestic Profit | 2001-11-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State