Entity Name: | FOUR TOWERS TRANSPORTATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2021 (4 years ago) |
Document Number: | P10000084433 |
FEI/EIN Number | 205194895 |
Address: | 6231 nw 74 ave, MIAMI, FL, 33166, US |
Mail Address: | 3801 SW 117 AVE, MIAMI, FL, 33175, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES RUBEN R | Agent | 6231 NW 74 AVE, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
TORRES RUBEN R | President | 6335 NW 74 AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 6231 nw 74 ave, MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 6231 NW 74 AVE, MIAMI, FL 33166 | No data |
REINSTATEMENT | 2021-02-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 6231 nw 74 ave, MIAMI, FL 33166 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | TORRES, RUBEN R | No data |
AMENDMENT | 2015-10-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000019129 | ACTIVE | 2020-016385-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2020-12-22 | 2026-01-19 | $5,586.97 | MOBILE MINI, INC., 7420 S KYRENE RD. SUITE 1, TEMPE AZ, 85283 |
J20000358909 | ACTIVE | 2020-005805-CA-01 | MIAMI-DADE COUNTY 11TH CIRCUIT | 2020-09-08 | 2025-11-10 | $342,676.34 | CIT BANK NA, 155 COMMERCE WAY, PORTSMOUTH, NH 03801 |
J19000491835 | LAPSED | 2019-010987 | ELEVENTH JUDICIAL CIRCUIT | 2019-07-05 | 2024-07-22 | $489,244.55 | PREMIER TRAILER LEASING, INC., 5201 TENNYSON PARKWAY, SUITE 250, PLANO, TX 75024 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-02-12 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-08-24 |
ANNUAL REPORT | 2016-04-18 |
Amendment | 2015-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State