Search icon

NEAMAR AUTO TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: NEAMAR AUTO TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NEAMAR AUTO TRANSPORT INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Jul 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Aug 2009 (16 years ago)
Document Number: P07000082222
FEI/EIN Number 26-0567654

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

Address: 3780 NW 22 AVE, APT 1106, MIAMI, FL 33142
Mail Address: 3780 NW 22 AVE, APT 1106, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS LOPEZ, NELSON President 3780 NW 22 AVE, APT 1106 MIAMI, FL 33142
RAPID INCOME TAX CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 3780 NW 22 AVE, APT 1106, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-04-08 3780 NW 22 AVE, APT 1106, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2018-03-21 RAPID INCOME TAX CORP -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 11300 NW 87 CT, STE 150, HIALEAH GARDENS, FL 33018 -
AMENDMENT AND NAME CHANGE 2009-08-24 NEAMAR AUTO TRANSPORT INC. -
AMENDMENT AND NAME CHANGE 2009-02-10 NEAMAR TRANSPORT & TIRES EXPORT INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-11

Date of last update: 25 Feb 2025

Sources: Florida Department of State