Entity Name: | CEC TRANSPORTATION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CEC TRANSPORTATION 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 Sep 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P06000114366 |
FEI/EIN Number |
205488715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14233 SW 111TH LN, MIAMI, FL, 33186, US |
Mail Address: | 14233 SW 111TH LN, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ MISAEL | President | 14233 SW 111TH LN, MIAMI, FL, 33186 |
MUNOZ MISAEL | Agent | 14233 SW 111TH LN, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 14233 SW 111TH LN, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | MUNOZ, MISAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 14233 SW 111TH LN, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 14233 SW 111TH LN, MIAMI, FL 33186 | - |
REINSTATEMENT | 2018-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000092346 | ACTIVE | 2020-014087-CA-01 | MIAMI-DADE CIRCUIT COURT | 2022-12-09 | 2028-03-07 | $220137.03 | REGIONS BANK, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-25 |
REINSTATEMENT | 2018-12-10 |
ANNUAL REPORT | 2008-07-24 |
ANNUAL REPORT | 2007-07-26 |
Domestic Profit | 2006-09-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State