Entity Name: | UNITED TRANSPORT SYSTEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED TRANSPORT SYSTEM, 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: | 15 Dec 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 May 2008 (17 years ago) |
Document Number: | P06000154266 |
FEI/EIN Number |
161780452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 153 NE 97TH STREET, MIAMI SHORES, FL, 33138 |
Mail Address: | PO. BOX 6142, FORT LAUDERDALE, FL, 33310, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERGILE PIERRE | President | PO BOX 6142, FT LAUDERDALE, FL, 33310 |
SERGILE PIERRE | Director | PO BOX 6142, FT LAUDERDALE, FL, 33310 |
SERGILE PIERRE | Agent | 153 NE 97TH STREET, MIAMI SHORES, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000081649 | UNITED RENTAL SYSTEM | ACTIVE | 2021-06-18 | 2026-12-31 | - | PO BOX 6142, FORT LAUDERDALE, FL, 33310 |
G14000002312 | UNITED RENTAL SYSTEM | EXPIRED | 2014-01-07 | 2019-12-31 | - | 153 NE 97 STREET, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-26 | 153 NE 97TH STREET, MIAMI SHORES, FL 33138 | - |
CANCEL ADM DISS/REV | 2008-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State