Search icon

GREAT TRANSPORTATION, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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