Entity Name: | EV POWER TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EV POWER 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2009 (15 years ago) |
Document Number: | P02000117373 |
FEI/EIN Number |
562305783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8261 NW 171 St, Hialeah, FL, 33015, US |
Mail Address: | 8261 NW 171 St, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO EDEL | President | 8261 NW 171 St, Hialeah, FL, 33015 |
Rodriguez Yuarnis | Officer | 8261 NW 171 St, Hialeah, FL, 33015 |
SOTO EDEL | Agent | 8261 NW 171 St, Hialeah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 8261 NW 171 St, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 8261 NW 171 St, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 8261 NW 171 St, Hialeah, FL 33015 | - |
REINSTATEMENT | 2009-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2006-11-07 | - | - |
CANCEL ADM DISS/REV | 2005-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State