Search icon

UNITED TRANSPORT SERVICES, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 418-8485
Add Date:
2011-04-21
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State