Search icon

TRANSPORT LOGISTICS SERVICES CORP

Company Details

Entity Name: TRANSPORT LOGISTICS SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2010 (15 years ago)
Date of dissolution: 03 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: P10000025573
FEI/EIN Number 272188959
Address: 2464 WEST 54 PL, Hialeah, FL, 33016, US
Mail Address: P.O BOX 668185, Miami, FL, 33166, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAHUA JENY Agent 2464 WEST 54 PL, HIALAEH, FL, 33016

President

Name Role Address
CAHUA JENY President 2464 WEST 54 PL, Hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096700 CSF LOGISTICS EXPIRED 2014-09-22 2019-12-31 No data 7255 NW 68TH STREET, SUITE 7, MIAMI, FL, 33166
G11000126539 TRANSTAR LOGISTICS SERVICE EXPIRED 2011-12-27 2016-12-31 No data 8015 NW 84 STREET, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-03 No data No data
CHANGE OF MAILING ADDRESS 2019-04-30 2464 WEST 54 PL, Hialeah, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 2464 WEST 54 PL, Hialeah, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-08 2464 WEST 54 PL, HIALAEH, FL 33016 No data
AMENDMENT AND NAME CHANGE 2011-10-24 TRANSPORT LOGISTICS SERVICES CORP No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State