Entity Name: | ALTER TRANSPORTATION,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALTER TRANSPORTATION,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: | 01 Feb 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Mar 2008 (17 years ago) |
Document Number: | P06000015870 |
FEI/EIN Number |
204252326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19123 sw 8 st, pembroke pines, FL, 33029, US |
Mail Address: | 19123 sw 8 st, pembroke pines, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURMAN LEV | President | 19123 sw 8 st, pembroke pines, FL, 33029 |
SMOLKINA MARINA | Vice President | 19123 sw 8 st, pembroke pines, FL, 33029 |
FURMAN LEV | Agent | 19123 sw 8 st, pembroke pines, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-02 | 19123 sw 8 st, pembroke pines, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2017-05-02 | 19123 sw 8 st, pembroke pines, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-02 | 19123 sw 8 st, pembroke pines, FL 33029 | - |
CANCEL ADM DISS/REV | 2008-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-14 | FURMAN, LEV | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-26 |
AMENDED ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State