Entity Name: | C S V AUTO TRANSPORT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C S V AUTO 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: |
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 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2010 (15 years ago) |
Document Number: | P07000058082 |
FEI/EIN Number |
260179020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11901 SW 187 TERRACE, MIAMI, FL, 33177, US |
Mail Address: | 11901 SW 187 TERRACE, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON LESTER | President | 11901 SW 187 TERRACE, MIAMI, FL, 33177 |
COLON LESTER | Agent | 11901 SW 187 TERRACE, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-02-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-14 | 11901 SW 187 TERRACE, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2009-02-14 | 11901 SW 187 TERRACE, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-14 | 11901 SW 187 TERRACE, MIAMI, FL 33177 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State