Search icon

RONALD TRANSPORT SERVICES INC. - Florida Company Profile

Company Details

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

RONALD TRANSPORT SERVICES 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: 14 May 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000042840
FEI/EIN Number 270183075

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

Address: 2175 NW 115TH AVE, MIAMI, FL, 33172
Mail Address: 2175 NW 115TH AVE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN HUGO President 2175 NW 115TH AVE, MIAMI, FL, 33172
BELTRAN HUGO Agent 2175 NW 115TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-03 2175 NW 115TH AVE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-03 2175 NW 115TH AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-11-03 2175 NW 115TH AVE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2011-11-03 BELTRAN, HUGO -
AMENDMENT 2011-07-11 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
Off/Dir Resignation 2012-07-02
ANNUAL REPORT 2012-04-30
Amendment 2011-11-03
Off/Dir Resignation 2011-11-03
Reg. Agent Change 2011-11-03
Amendment 2011-07-11
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-26
Domestic Profit 2009-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State