Search icon

C & W TRANSMISSION INC - Florida Company Profile

Company Details

Entity Name: C & W TRANSMISSION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & W TRANSMISSION 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 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2025 (2 months ago)
Document Number: P10000076867
FEI/EIN Number 273488985

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

Address: 13680 NW 19 AVE, 6, OPA LOCKA, FL, 33054
Mail Address: 13680 NW 19 AVE, 6, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS CARLOS A President 13680 NW 19 AVE, OPA LOCKA, FL, 33054
MARIN WISBERTO Vice President 13680 NW 19 AVE #6, OPALOCKA, FL, 33054
VARGAS CARLOS A Agent 13680 NW 19 AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 13680 NW 19 AVE, 6, OPA LOCKA, FL 33054 -
REINSTATEMENT 2016-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-29 VARGAS, CARLOS A -
REINSTATEMENT 2015-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2025-02-21
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-12-19
REINSTATEMENT 2015-06-29
ANNUAL REPORT 2013-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State