Search icon

MASS TRANSIT PRODUCTS, CORP. - Florida Company Profile

Company Details

Entity Name: MASS TRANSIT PRODUCTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASS TRANSIT PRODUCTS, 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: 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: 24 Mar 2011 (14 years ago)
Document Number: P11000028984
FEI/EIN Number 451054678

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

Address: 426 ARAGON AVE, CORAL GABLES, FL, 33134, US
Mail Address: 6079 CORAL WAY, MIAMI, FL, 33155, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRERO ROBERTO President 6079 CORAL WAY, MIAMI, FL, 33155
GARAY RAWNY E Agent 1831 SW 27TH AVE, MIAMI, FL, 331452419

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008787 SOLID RPS EXPIRED 2017-01-24 2022-12-31 - 426 ARAGON AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-14 426 ARAGON AVE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 426 ARAGON AVE, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
Off/Dir Resignation 2017-03-06
ANNUAL REPORT 2016-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State