Search icon

BUS DEPOT, INC - Florida Company Profile

Company Details

Entity Name: BUS DEPOT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUS DEPOT, 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: 02 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000031440
FEI/EIN Number 45-5195637

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

Address: 18001 nw 85 ave, 18001 nw 85 ave, HIALEAH, FL, 33015, US
Mail Address: 18001 nw 85 ave, 18001 nw 85 ave, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUS DEPOT, INC Agent -
Yanes Armando President 18001 nw 85 ave, HIALEAH, FL, 33015
Yanes Armando Secretary 18001 nw 85 ave, HIALEAH, FL, 33015
Perez Yovany Treasurer 18001 nw 85 ave, HIALEAH, FL, 33015
Perez Yovany Vice President 18001 nw 85 ave, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 18001 nw 85 ave, 18001 nw 85 ave, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-04-30 18001 nw 85 ave, 18001 nw 85 ave, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 18001 nw 85 ave, 18001 nw 85 ave, HIALEAH, FL 33015 -
AMENDMENT 2017-06-29 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 Bus Depot, Inc -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000636621 TERMINATED 1000000796465 DADE 2018-09-07 2038-09-12 $ 6,730.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000661951 TERMINATED 1000000764956 DADE 2017-12-04 2037-12-06 $ 726.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000435935 TERMINATED 1000000751613 DADE 2017-07-24 2037-07-27 $ 3,469.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000492193 TERMINATED 1000000719370 MIAMI-DADE 2016-08-12 2036-08-17 $ 8,760.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
Amendment 2017-06-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-01
Domestic Profit 2012-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State