Search icon

FINEL TRANSPORTATION, INC

Company Details

Entity Name: FINEL TRANSPORTATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: P09000080603
FEI/EIN Number 271023592
Address: 15800 PINES BLVD #3064, PEMBROKE PINES, FL, 33027, US
Mail Address: 15800 PINES BLVD #3064, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GERMAN FIORDALIZA Agent 302 S.W. 8th street, Fort Lauderdale, FL, 33312

President

Name Role Address
GERMAN NELSON President 15602 n.w. 12th court, Pembroke Pines, FL, 33028

Vice President

Name Role Address
German Nelson Vice President 15602 n.w. 12th court, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-28 GERMAN, FIORDALIZA No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 302 S.W. 8th street, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2017-02-22 15800 PINES BLVD #3064, PEMBROKE PINES, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 15800 PINES BLVD #3064, PEMBROKE PINES, FL 33027 No data
AMENDMENT 2015-11-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000061979 TERMINATED 1000000451111 BROWARD 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2017-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State