Search icon

INTERSTATE TRANSPORTATION MANAGEMENT, CORP. - Florida Company Profile

Company Details

Entity Name: INTERSTATE TRANSPORTATION MANAGEMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERSTATE TRANSPORTATION MANAGEMENT, CORP. 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: 15 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000076890
FEI/EIN Number 050524005

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

Address: 20533 BISCAYNE BLVD, 634, AVENTURA, FL, 33180
Mail Address: 20533 BISCAYNE BLVD, 634, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALINDEZ GLORIA President 1919 VAN BUREN ST, # 605, HOLLYWOOD, FL, 33020
GALINDEZ GLORIA Director 1919 VAN BUREN ST, # 605, HOLLYWOOD, FL, 33020
GALINDEZ GLORIA Agent 1919 VAN BUREN ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-23 20533 BISCAYNE BLVD, 634, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2008-08-23 20533 BISCAYNE BLVD, 634, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-23 1919 VAN BUREN ST, 605, HOLLYWOOD, FL 33020 -
AMENDMENT 2005-10-17 - -
REGISTERED AGENT NAME CHANGED 2003-03-31 GALINDEZ, GLORIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000036561 LAPSED 09-74857-CA-01 MIAMI DADE CIRCUIT COURT 2010-10-26 2016-01-20 $54,653.52 JP MORGAN CHASE BANK, N.A., 201 NORTH CENTRAL AVENUE, FLOOR 17, PHOENIX, AZ 85004

Documents

Name Date
ANNUAL REPORT 2008-08-23
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-05
Amendment 2005-10-17
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-05
ANNUAL REPORT 2003-03-31
Domestic Profit 2002-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State