Search icon

1ST EXECUTIVE TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: 1ST EXECUTIVE TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST EXECUTIVE 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: 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 Nov 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000089438
FEI/EIN Number 900623739

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

Address: 145 SW 57 AVENUE, MIAMI, FL, 33144, US
Mail Address: 5050 NW 7 STREET, MIAMI, FL, 33128, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORREGO GALIA N President 5050 NW 7 STR, MIAMI, FL, 33126
BORREGO GALIA N Agent 5050 NW 7 STR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-16 - -
CHANGE OF MAILING ADDRESS 2021-03-16 145 SW 57 AVENUE, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 5050 NW 7 STR, APT 214, MIAMI, FL 33126 -
AMENDMENT 2019-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 145 SW 57 AVENUE, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2019-01-03 BORREGO, GALIA NIVBO -
AMENDMENT 2014-09-23 - -
AMENDMENT 2014-08-14 - -

Documents

Name Date
REINSTATEMENT 2021-03-16
Amendment 2019-01-03
AMENDED ANNUAL REPORT 2018-08-19
AMENDED ANNUAL REPORT 2018-07-21
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State