Entity Name: | GREAT TRANSPORTATION, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREAT TRANSPORTATION, 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: |
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: | 11 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2011 (14 years ago) |
Document Number: | P05000005507 |
FEI/EIN Number |
202144837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5930 sw 94 pl, MIAMI, FL, 33173, US |
Mail Address: | 5930 sw 94 pl, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ROGELIO | President | 5930 sw 94 pl, MIAMI, FL, 33173 |
RODRIGUEZ ROGELIO | Director | 5930 sw 94 pl, MIAMI, FL, 33173 |
Rodriguez Kenia | Vice President | 7231 sw 112 pl cir, MIAMI, FL, 33173 |
RODRIGUEZ ROGELIO | Agent | 5930 sw 94 pl, Miami, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 5930 sw 94 pl, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 5930 sw 94 pl, Miami, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 5930 sw 94 pl, MIAMI, FL 33173 | - |
REINSTATEMENT | 2011-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000993896 | ACTIVE | 1000000189252 | DADE | 2010-09-27 | 2030-10-20 | $ 2,138.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000993904 | LAPSED | 1000000189253 | DADE | 2010-09-27 | 2020-10-20 | $ 6,589.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State