Search icon

L. BEAR TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: L. BEAR TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. BEAR TRANSPORT, INC. 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000099170
FEI/EIN Number 134364414

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

Address: 18394 NW 76 Path, Hialeah, FL, 33015, US
Mail Address: 18394 NW 76 Path, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borges Yenisley President 18394 NW 76 Path, Hialeah, FL, 33015
Borges Yenisley Agent 18394 NW 76 Path, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 18394 NW 76 Path, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-04-29 18394 NW 76 Path, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Borges, Yenisley -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 18394 NW 76 Path, Hialeah, FL 33015 -
AMENDMENT 2008-11-17 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-10-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State