THE FAMILY GROUP TRANSPORT INC - Florida Company Profile

Entity Name: | THE FAMILY GROUP TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE FAMILY GROUP 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: |
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: | 20 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2012 (13 years ago) |
Document Number: | P10000005630 |
FEI/EIN Number |
271721357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9708 nw 126 terrace, Hialeah Gardens, FL, 33018, US |
Mail Address: | 9708 nw 126 terrace, Hialeah Gardens, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PULIDO EMILIO | President | 9708 nw 126 terrace, Hialeah Gardens, FL, 33018 |
Pulido EMILIO | Agent | 9708 nw 126 terrace, Hialeah Gardens, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-28 | Pulido, EMILIO | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 9708 nw 126 terrace, Hialeah Gardens, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 9708 nw 126 terrace, Hialeah Gardens, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 9708 nw 126 terrace, Hialeah Gardens, FL 33018 | - |
REINSTATEMENT | 2012-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001265900 | TERMINATED | 1000000450199 | MIAMI-DADE | 2013-08-08 | 2033-08-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-09-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State