Search icon

P 3 TRANSPORTATION SERVICES INC - Florida Company Profile

Company Details

Entity Name: P 3 TRANSPORTATION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P 3 TRANSPORTATION 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: 01 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000018291
FEI/EIN Number 800555293

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

Address: 2080 N E 167TH STREET, 14, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 12501 N E 13TH AVENUE, 225, NORTH MIAMI, FL, 33161, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ROCK-ELIE CMD 1311 N E 125TH STREET,APT 305, NORTH MIAMI, FL, 33161
THOMAS ROCK-ELIE Chief Executive Officer 1311 N E 125TH STREET,APT 305, NORTH MIAMI, FL, 33161
THOMAS ROCK-ELIE President 1311 N E 125TH STREET,APT 305, NORTH MIAMI, FL, 33161
THOMAS ROCK-ELIE Secretary 1311 N E 125TH STREET,APT 305, NORTH MIAMI, FL, 33161
CHERY JEAN-ILAN Treasurer 1311 N E 128TH STREET,APT 305, NORTH MIAMI, FL, 33161
CHERY JEAN-ILAN Agent 1215 N E 128TH STREET, NORTH MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-02 2080 N E 167TH STREET, 14, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2011-09-02 2080 N E 167TH STREET, 14, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2011-09-02 CHERY, JEAN-ILAN -
REGISTERED AGENT ADDRESS CHANGED 2011-02-04 1215 N E 128TH STREET, 07, NORTH MIAMI, FL 33162 -
AMENDMENT 2010-06-14 - -

Documents

Name Date
ANNUAL REPORT 2011-09-02
ANNUAL REPORT 2011-02-04
Amendment 2010-06-14
Domestic Profit 2010-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State