Search icon

LAMBERT TRANSPORT. INC - Florida Company Profile

Company Details

Entity Name: LAMBERT TRANSPORT. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMBERT 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: 21 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000019159
FEI/EIN Number 262026013

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

Address: 6955 NW 77AVE, MIAMI, FL, 33166, US
Mail Address: 6955 NW 77AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS ROY President 6955 NW 77 AVE, MIAMI, FL, 33166
SABINA YANISLEYDI Vice President 6955 NW 77 AVE, MIAMI, FL, 33166
MATOS ROY P Agent 6955 NW 77 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 6955 NW 77 AVE, 408, MIAMI, FL 33166 -
REINSTATEMENT 2021-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 6955 NW 77AVE, 408, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-12-07 6955 NW 77AVE, 408, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-12-07 MATOS, ROY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-02 - -

Documents

Name Date
ANNUAL REPORT 2022-02-06
REINSTATEMENT 2021-12-07
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-19
REINSTATEMENT 2009-10-27
Amendment 2008-12-02
Domestic Profit 2008-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State