Search icon

BEYOND INFINITY TRANSPORT SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: BEYOND INFINITY TRANSPORT SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEYOND INFINITY TRANSPORT SERVICES, 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000000277
FEI/EIN Number 38-3863131

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

Address: 16211 SW 43 TERR, MIAMI, FL, 33185, US
Mail Address: 16211 SW 43 TERR, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NELLY L President 16211 SW 43 TERR, MIAMI, FL, 33185
PEREZ ADRIANA C Agent 16211 SW 43 TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2014-12-04 BEYOND INFINITY TRANSPORT SERVICES, CORP. -
AMENDMENT 2014-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 16211 SW 43 TERR, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2014-11-14 16211 SW 43 TERR, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Name Change 2014-12-04
Amendment 2014-11-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-11
Off/Dir Resignation 2012-04-16
Domestic Profit 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State