Search icon

SOZA TRANSPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOZA TRANSPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOZA TRANSPORT SERVICES, 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: 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: 08 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: P05000161115
FEI/EIN Number 204132188

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

Address: 2975 SW 12TH STREET, MIAMI, FL, 33135, US
Mail Address: 2971 SW 12TH STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOZA JAVIER President 2971 SW 12TH STREET, MIAMI, FL, 33135
SOZA JAVIER Director 2971 SW 12TH STREET, MIAMI, FL, 33135
SOZA JAVIER Agent 2971 SW 12TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 2971 SW 12TH STREET, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 2975 SW 12TH STREET, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2023-02-20 2975 SW 12TH STREET, MIAMI, FL 33135 -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-16 SOZA, JAVIER -
CANCEL ADM DISS/REV 2010-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000144066 ACTIVE 1000000253338 DADE 2012-02-23 2032-03-01 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-16
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-20

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-08-28
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State