Search icon

A AND K TRANSPORT OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: A AND K TRANSPORT OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A AND K TRANSPORT OF MIAMI, 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: 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: 18 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000128367
FEI/EIN Number 030495681

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

Address: 6253 NW 175TH TERRACE, HIALEAH, FL, 33015
Mail Address: 6253 NW 175TH TERRACE, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA CARLOS A President 6253 NW 175TH TERRACE, HIALEAH, FL, 33015
RIVERA CARLOS A Agent 6253 NW 175TH TERRACE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-25 6253 NW 175TH TERRACE, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-24 6253 NW 175TH TERRACE, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2007-05-24 6253 NW 175TH TERRACE, HIALEAH, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000641889 LAPSED 10-28907 CA 32 MIAMI-DADE CIRCUIT COURT 2012-09-20 2017-10-10 $336,089.05 SMART CENTER HOLDINGS, LLC, 2901 FLORIDA AVENUE, MIAMI, FLORIDA 33133
J09000539832 TERMINATED 1000000106622 26721 3492 2009-01-16 2029-02-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000616440 TERMINATED 1000000106622 26721 3492 2009-01-16 2029-02-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000688076 TERMINATED 1000000106622 26721 3492 2009-01-16 2029-02-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000757400 LAPSED 1000000106126 26719 4297 2009-01-15 2014-02-25 $ 2,257.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09002143120 LAPSED 07-17712 SP 25 CTY. CT. MIAMI-DADE CTY. FL 2008-03-18 2014-09-15 $6,263.28 OSHER OIL CORP., D/B/A COSTA OIL COMPANY, 9780 NW 115TH WAY, MEDLEY, FL 33178

Documents

Name Date
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-23
Domestic Profit 2002-12-18

Date of last update: 02 May 2025

Sources: Florida Department of State