Search icon

EV POWER TRANSPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

Date Approved:
2020-06-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20373
Current Approval Amount:
20373
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20664.92
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23049
Current Approval Amount:
23049
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23227.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2000-09-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State