Search icon

WICHI TRANSPORT CORP. - Florida Company Profile

Company Details

Entity Name: WICHI TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WICHI TRANSPORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2006 (19 years ago)
Date of dissolution: 20 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2012 (13 years ago)
Document Number: P06000063920
FEI/EIN Number 204828038

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

Address: 14261 SW 147 CT, MIAMI, FL, 33196
Mail Address: 14261 SW 147 CT, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE L President 14261 SW 147 CT, MIAMI, FL, 33196
GINARTE NILDA M Vice President 14261 SW 147 CT, MIAMI, FL, 33196
HERNANDEZ JOSE L Agent 14261 SW 147 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-20 - -
REINSTATEMENT 2011-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-09-17 14261 SW 147 CT, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2007-09-17 HERNANDEZ, JOSE L -
REGISTERED AGENT ADDRESS CHANGED 2007-09-17 14261 SW 147 CT, MIAMI, FL 33196 -
CANCEL ADM DISS/REV 2007-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-17 14261 SW 147 CT, MIAMI, FL 33196 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001055004 ACTIVE 1000000458001 MIAMI-DADE 2013-05-30 2033-06-07 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000074057 TERMINATED 1000000248916 DADE 2012-01-30 2032-02-01 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-20
REINSTATEMENT 2011-01-31
ANNUAL REPORT 2009-09-10
ANNUAL REPORT 2008-05-13
REINSTATEMENT 2007-09-17
Domestic Profit 2006-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State