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 |
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 |
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 | - | - |
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