Search icon

U.S. TRANSPORT NETWORK, INC - Florida Company Profile

Company Details

Entity Name: U.S. TRANSPORT NETWORK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. TRANSPORT NETWORK, 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: 23 May 2006 (19 years ago)
Document Number: P06000072126
FEI/EIN Number 204947332

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

Address: 11801 NW 100TH ROAD, SUITE 13, MIAMI, FL, 33178, US
Mail Address: 11801 NW 100TH ROAD, SUITE 13, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Exposito Jerel Vice President 11801 NW 100TH ROAD, SUITE 13, MIAMI, FL, 33178
EXPOSITO JOEL President 11801 NW 100TH ROAD, SUITE 13, MIAMI, FL, 33178
EXPOSITO ZAKIE Vice President 11801 NW 100TH ROAD, SUITE 13, MEDLEY, FL, 33178
Exposito Jr Joel Vice President 11801 NW 100TH ROAD, SUITE 13, MIAMI, FL, 33178
Exposito Joel Agent 8961 NW 162 TERRACE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-02 Exposito, Joel -
CHANGE OF PRINCIPAL ADDRESS 2012-05-11 11801 NW 100TH ROAD, SUITE 13, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-05-11 11801 NW 100TH ROAD, SUITE 13, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State