Search icon

BEST TRANSFER CORP. - Florida Company Profile

Company Details

Entity Name: BEST TRANSFER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST TRANSFER 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000070615
FEI/EIN Number 80-0069218

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

Address: 1855 W 62 ST #130, HIALEAH, FL, 33012, US
Mail Address: 1855 W 62 ST #130, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMENATTI CARLOS M Director 1855 W 62 ST #130, HIALEAH, FL, 33012
CARMENATTI CARLOS M President 1855 W 62 ST #130, HIALEAH, FL, 33012
CARMENATTI CARLOS M Secretary 1855 W 62 ST #130, HIALEAH, FL, 33012
CARMENATTI CARLOS M Treasurer 1855 W 62 ST #130, HIALEAH, FL, 33012
CARMENATTI CARLOS M Agent 1855 W 62 ST #130, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-08 CARMENATTI, CARLOS M -
REINSTATEMENT 2018-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 1855 W 62 ST #130, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-03 1855 W 62 ST #130, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2011-05-03 1855 W 62 ST #130, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2009-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000593264 LAPSED 10-CA-019324 11TH JUDICIAL CIRCUIT COURT 2011-06-28 2016-09-14 $66,234.10 PATTERSON FREIGHT SYSTEMS, INC., 2400 ROBERTS RANCH ROAD, PLANT CITY, FL 33566
J09002077161 LAPSED 07-11713 SP 25 CNTY CRT IN&FOR MIAMI DADE 2008-03-26 2014-07-20 $7,997.17 OSHER OIL CORP D/B/A COSTA OIL COMPANY, 9780 NW 115 WAY, MEDLEY, FL 33178

Documents

Name Date
REINSTATEMENT 2022-08-25
REINSTATEMENT 2018-03-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-05-05
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-09-12

Date of last update: 02 May 2025

Sources: Florida Department of State