Search icon

CAMSAN TRANSPORT, CORP. - Florida Company Profile

Company Details

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

CAMSAN 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: 20 Sep 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000121482
FEI/EIN Number 205584000

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

Address: 10022 NW 7 ST, MIAMI, FL, 33172, US
Mail Address: 10022 NW 7 ST, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MARIA R Vice President 10022 NW 7 ST, MIAMI, FL, 33172
SANCHEZ RODRIGO ELDIVE President 10022 NW 7 ST SUITE 202, MIAMI, FL, 33172
SANCHEZ RODRIGO ESr. Agent 10022 NW 7 ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-04-19 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 SANCHEZ, RODRIGO ELDIVER, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 10022 NW 7 ST, 202, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 10022 NW 7 ST, 202, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-04-29 10022 NW 7 ST, 202, MIAMI, FL 33172 -
REINSTATEMENT 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000283682 ACTIVE 1000000262487 DADE 2012-04-05 2032-04-18 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2016-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State