Search icon

HEAVENLY TRANSPORT AUTO CORP - Florida Company Profile

Company Details

Entity Name: HEAVENLY TRANSPORT AUTO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVENLY TRANSPORT AUTO 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: 29 Oct 2008 (16 years ago)
Date of dissolution: 09 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2014 (11 years ago)
Document Number: P08000097061
FEI/EIN Number 263604928

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

Address: 1401 NW 68TH AVE, HOLLYWOOD, FL, 33024
Mail Address: 1401 NW 68TH AVE, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO JANNETTE President 1401 NW 68TH AVE, HOLLYWOOD, FL, 33024
MARRERO BENJAMIN J Vice President 1401 NW 68TH AVE, HOLLYWOOD, FL, 33024
MARRERO BENJAMIN JR Agent 1401 NW 68TH AVE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-19 1401 NW 68TH AVE, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2011-02-19 1401 NW 68TH AVE, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-19 1401 NW 68TH AVE, HOLLYWOOD, FL 33024 -
AMENDMENT 2009-07-06 - -
REGISTERED AGENT NAME CHANGED 2009-07-06 MARRERO, BENJAMIN, JR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-09
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-10
Amendment 2009-07-06
ANNUAL REPORT 2009-01-06
Domestic Profit 2008-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State