Entity Name: | NEW TRANS FREIGHT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Oct 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2016 (8 years ago) |
Document Number: | P05000144527 |
FEI/EIN Number | 20-3719978 |
Address: | 11013 NW 30th Street, Suite 115, Doral, FL 33172 |
Mail Address: | 11013 NW 30th Street, Suite 115, Doral, FL 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANG, CHI HWA | Agent | 10623 NW 57 STREET, MIAMI, FL 33178 |
Name | Role | Address |
---|---|---|
Sun, Chi Wen | President | 11013 NW 30th Street,, Suite 115 Doral, FL 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000045115 | PDS INTERNATIONAL INC. | ACTIVE | 2020-04-24 | 2025-12-31 | No data | 11013 NW 30TH ST SUITE 115, DORAL, FL, 33172 |
G15000061331 | NEW TRANS DELIVERY INC | EXPIRED | 2015-06-16 | 2020-12-31 | No data | 3100 N.W. 72ND AVE., #106, MIAMI, FL, 33122 |
G12000057442 | PDS E-GOODS, INC. | EXPIRED | 2012-06-12 | 2017-12-31 | No data | 11014 NW 33RD STREET, SUITE 109, DORAL, FL, 33172 |
G08301900200 | ONTIME HAULING SERVICE INC. | EXPIRED | 2008-10-27 | 2013-12-31 | No data | 10623 NW 57 STREET, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-06 | YANG, CHI HWA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 11013 NW 30th Street, Suite 115, Doral, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 11013 NW 30th Street, Suite 115, Doral, FL 33172 | No data |
AMENDMENT | 2016-11-07 | No data | No data |
AMENDMENT AND NAME CHANGE | 2015-05-20 | NEW TRANS FREIGHT INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-20 | 10623 NW 57 STREET, MIAMI, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-25 |
Amendment | 2016-11-07 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State