Search icon

CA & CA TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: CA & CA TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CA & CA TRANSPORTATION 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: 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: 22 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P08000019447
FEI/EIN Number 262052887

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

Address: 6771 SW 2ND STREET, MIAMI, FL, 33144, US
Mail Address: 6771 SW 2ND STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Jose A President 6771 SW 2ND STREET, MIAMI, FL, 33144
Diaz Jose A Director 6771 SW 2ND STREET, MIAMI, FL, 33144
SOLIS JESUS Vice President 6771 SW 2ND STREET, MIAMI, FL, 33144
SOLIS JESUS Agent 6771 SW 2ND STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-04 SOLIS, JESUS -
AMENDMENT 2020-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 6771 SW 2ND STREET, MIAMI, FL 33144 -
AMENDMENT 2012-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 6771 SW 2ND STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2011-03-07 6771 SW 2ND STREET, MIAMI, FL 33144 -
AMENDMENT 2008-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-19
Amendment 2020-05-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State