Search icon

CEC TRANSPORTATION CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MUNOZ MISAEL President 14233 SW 111TH LN, MIAMI, FL, 33186
MUNOZ MISAEL Agent 14233 SW 111TH LN, MIAMI, FL, 33186

Events

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 - -

Debts

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

Documents

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