UNITED TRANSPORT SERVICES, CORP. - Florida Company Profile

Entity Name: | UNITED TRANSPORT SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED TRANSPORT SERVICES, 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: | 06 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000043241 |
FEI/EIN Number |
134358647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8205 NW 70 STREET, MIAMI, FL, 33166-2743, US |
Mail Address: | 8205 NW 70 STREET, MIAMI, FL, 33166-2743, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLEGAS AUGUSTO | President | 8205 NW 70 STREET, MIAMI, FL, 331662743 |
VILLEGAS CARLOS A | Vice President | 8205 NW 70 STREET, MIAMI, FL, 331662743 |
VILLEGAS CARLOS A | Secretary | 8205 NW 70TH STREET, MIAMI, FL, 33166 |
VILLEGAS AUGUSTO | Agent | 8205 NW 70 STREET, MIAMI, FL, 331662743 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000088044 | UNITRANS MIAMI CORP | EXPIRED | 2015-08-26 | 2020-12-31 | - | 8201 NW 70 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-11-09 | - | - |
AMENDMENT | 2018-09-10 | - | - |
AMENDMENT | 2017-12-11 | - | - |
AMENDMENT | 2014-06-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 8205 NW 70 STREET, MIAMI, FL 33166-2743 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 8205 NW 70 STREET, MIAMI, FL 33166-2743 | - |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 8205 NW 70 STREET, MIAMI, FL 33166-2743 | - |
AMENDMENT | 2012-08-16 | - | - |
AMENDMENT | 2011-09-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000329664 | ACTIVE | 14-350-D5 OPA | LEON COUNTY | 2023-06-13 | 2028-07-17 | $2,859.73 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J21000041214 | ACTIVE | 2020-011512-CC-23 | MIAMI-DADE CO11TH JUD CIRCUIT | 2020-12-28 | 2026-02-01 | $16,037.18 | CADLEROCK JOINT VENTURE L.P. CCD90021, 100 N CENTER STREET, NEWTON FALLS, OH 44444 |
J12000392939 | TERMINATED | 1000000268004 | MIAMI-DADE | 2012-04-19 | 2032-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2018-11-09 |
Amendment | 2018-09-10 |
ANNUAL REPORT | 2018-04-11 |
Amendment | 2017-12-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-20 |
Amendment | 2014-06-18 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State