Search icon

B & G BROTHERS UNITED TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: B & G BROTHERS UNITED TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & G BROTHERS UNITED TRANSPORTATION, 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: 01 Jun 2004 (21 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: P04000085531
FEI/EIN Number 550869647

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

Address: 2300 NORTHWEST 132 STREET, MIAMI, FL, 33167, US
Mail Address: 2300 NORTHWEST 132 STREET, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYKIN WILBUR D President 2300 NORTHWEST 132 STREET, MIAMI, FL, 33167
BOYKIN WILBUR D Secretary 2300 NORTHWEST 132 STREET, MIAMI, FL, 33167
BOYKIN WILBUR D Treasurer 2300 NORTHWEST 132 STREET, MIAMI, FL, 33167
BOYKIN NATHALEE H Secretary 2300 NORTHWEST 132 STREET, MIAMI, FL, 33167
BOYKIN NATHALEE H Treasurer 2300 NORTHWEST 132 STREET, MIAMI, FL, 33167
BOYKIN WILBUR D Agent 2300 NORTHWEST 132 STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2015-10-05 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-08-31 BOYKIN, WILBUR DJR. -
REGISTERED AGENT ADDRESS CHANGED 2008-09-22 2300 NORTHWEST 132 STREET, MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-22 2300 NORTHWEST 132 STREET, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2008-09-22 2300 NORTHWEST 132 STREET, MIAMI, FL 33167 -
CANCEL ADM DISS/REV 2008-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-16
Amendment 2015-10-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State