Search icon

TWIN BROTHERS TRANSPORT CORP

Company Details

Entity Name: TWIN BROTHERS TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: P12000061516
FEI/EIN Number 46-0565275
Address: 18450 NW 62 AVE - APT. 402, HIALEAH, FL 33015
Mail Address: 18450 NW 62 AVE - APT. 402, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ , INALVIS Agent 18450 NW 62 AVE - APT. 402, HIALEAH, FL 33015

President

Name Role Address
HERNANDEZ, INALVIS President 16760 40th path, live oak, FL 32060

Events

Event Type Filed Date Value Description
AMENDMENT 2017-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-02 HERNANDEZ , INALVIS No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 18450 NW 62 AVE - APT. 402, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2014-04-21 18450 NW 62 AVE - APT. 402, HIALEAH, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 18450 NW 62 AVE - APT. 402, HIALEAH, FL 33015 No data
AMENDMENT 2013-09-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000758151 LAPSED 2018-CA-008047-O CIRCUIT CIVIL ORANGE CO., FL 2018-10-30 2023-11-16 $33,097.59 FLORIDA UTILITY TRAILERS, INC, 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-28
Amendment 2017-10-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-22

Date of last update: 23 Jan 2025

Sources: Florida Department of State