Search icon

A1 GLOBAL TRANSPORTATION, INC - Florida Company Profile

Company Details

Entity Name: A1 GLOBAL TRANSPORTATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 GLOBAL TRANSPORTATION, 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: 26 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000040394
FEI/EIN Number 452037297

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

Address: 6141 NW 115TH PLACE, DORAL, FL, 33178, US
Mail Address: 6141 NW 115th Place # 361, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEDEXCOL SERVICES CORP. Agent -
BARON SERGIO President 6141 NW 115TH PLACE # 361, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-16 - -
REGISTERED AGENT NAME CHANGED 2019-04-16 YEDEXCOL SERVICES CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 6141 NW 115TH PLACE, 361, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-04-24 6141 NW 115TH PLACE, 361, DORAL, FL 33178 -
AMENDMENT 2012-05-16 - -

Documents

Name Date
REINSTATEMENT 2019-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
Amendment 2012-05-16
ANNUAL REPORT 2012-01-09
Domestic Profit 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State