Entity Name: | UNITED STATES TRANSPORT SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED STATES TRANSPORT SERVICES 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: | 24 Oct 2003 (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: | P03000119675 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 SW 84 COURT, MIAMI, FL, 33144 |
Mail Address: | 1401 SW 84 COURT, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORTA ONEYDO | President | 1401 SW 84 COURT, MIAMI, FL, 33144 |
DORTA ONEYDO | Vice President | 1401 SW 84 COURT, MIAMI, FL, 33144 |
DORTA ONEYDO | Agent | 1401 SW 84 COURT, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-06 | 1401 SW 84 COURT, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-06 | 1401 SW 84 COURT, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2006-09-06 | 1401 SW 84 COURT, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2005-08-22 | DORTA, ONEYDO | - |
AMENDMENT | 2005-08-22 | - | - |
CANCEL ADM DISS/REV | 2005-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-23 |
ANNUAL REPORT | 2006-09-06 |
Amendment | 2005-08-22 |
REINSTATEMENT | 2005-03-10 |
Domestic Profit | 2003-10-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State