Search icon

CSR TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: CSR TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CSR 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: 25 Jun 2007 (18 years ago)
Date of dissolution: 09 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: P07000073102
FEI/EIN Number 260417721

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

Address: 17650 NW 78TH AVE, MIAMI, FL, 33015, US
Mail Address: 17650 NW 78TH AVE, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARVAEZ MIGUEL President 17650 NW 78TH AVE, HIALEAH, FL, 33015
NARVAEZ MIGUEL Agent 17650 NW 78TH AVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-09 - -
AMENDMENT 2018-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-31 17650 NW 78TH AVE, SUITE #101, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2018-08-31 NARVAEZ, MIGUEL -
CHANGE OF MAILING ADDRESS 2018-08-31 17650 NW 78TH AVE, SUITE #101, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 17650 NW 78TH AVE, SUITE #101, MIAMI, FL 33015 -
AMENDMENT 2018-03-09 - -
AMENDMENT 2016-05-16 - -
AMENDMENT 2014-08-28 - -
REINSTATEMENT 2011-05-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-09
ANNUAL REPORT 2019-02-22
Amendment 2018-08-31
Amendment 2018-03-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
Amendment 2016-05-16
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-23
Amendment 2014-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State