Search icon

BMY TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: BMY TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BMY 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: 02 Mar 2009 (16 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: P09000019433
FEI/EIN Number 264368736

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

Address: 20200 W DIXIE HWY, AVENTURA, FL, 33180, US
Mail Address: 20200 W DIXIE HWY, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMETTO SERGIO President 20200 W DIXIE HWY, AVENTURA, FL, 33180
OMETTO SERGIO Agent 20200 W DIXIE HWY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 20200 W DIXIE HWY, 801, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-03-12 OMETTO, SERGIO -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 20200 W DIXIE HWY, 801, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-12-06 20200 W DIXIE HWY, 801, AVENTURA, FL 33180 -
AMENDMENT 2019-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000110500 ACTIVE 1000000814963 BROWARD 2019-02-07 2039-02-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-30
AMENDED ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2020-03-03
Off/Dir Resignation 2020-03-02
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-12-06
AMENDED ANNUAL REPORT 2019-11-08
Amendment 2019-10-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State