Search icon

M.W.L. TRANSPORTATION CORP - Florida Company Profile

Company Details

Entity Name: M.W.L. TRANSPORTATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.W.L. TRANSPORTATION CORP 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: 24 Nov 2010 (14 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: P10000096742
FEI/EIN Number 454816790

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

Address: 4100 NW 142nd street, suite 101, Opa Locka, FL, 33054, US
Mail Address: 4100 NW 142nd street, suite 101, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLDOS ALEXIS President 4100 NW 142nd street, Opa Locka, FL, 33054
ROLDOS ALEXIS Agent 4100 NW 142nd street, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 4100 NW 142nd street, suite 101, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-02-06 4100 NW 142nd street, suite 101, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 4100 NW 142nd street, suite 101, Opa Locka, FL 33054 -
REINSTATEMENT 2012-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State