Entity Name: | TRANSMATAM CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSMATAM 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: | 18 Apr 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 May 2007 (18 years ago) |
Document Number: | P05000056934 |
FEI/EIN Number |
202738409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1875 WEST 8TH AVENUE, HIALEAH, FL, 33010-2301 |
Mail Address: | 1875 WEST 8TH AVENUE, HIALEAH, FL, 33010-2301 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATAMOROS MARIO A | Director | 370 WEST 45 ST, HIALEAH, FL, 33012 |
MATAMOROS MARIO A | President | 370 WEST 45 ST, HIALEAH, FL, 33012 |
MATAMOROS MARIO A | Agent | 370 WEST 45 ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-09-10 | 370 WEST 45 ST, HIALEAH, FL 33012 | - |
CANCEL ADM DISS/REV | 2007-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-11 | 1875 WEST 8TH AVENUE, HIALEAH, FL 33010-2301 | - |
CHANGE OF MAILING ADDRESS | 2007-05-11 | 1875 WEST 8TH AVENUE, HIALEAH, FL 33010-2301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State