Search icon

KING'S WAY USA TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: KING'S WAY USA TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING'S WAY USA TRANSPORT 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 31 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: P13000013913
FEI/EIN Number 46-2003251

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

Address: 7635 ABBOTT AVE APT #8, MIAMI BEACH, FL, 33141, US
Mail Address: 7635 ABBOTT AVE APT #8, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO ISABEL President 7635 ABBOTT AVENUE APT 8, MIAMI BEACH, FL, 33141
CALZADA ARIEL Vice President 7635 ABBOTT AVE APT #8, MIAMI BEACH, FL, 33141
CORDERO ISABEL Agent 7635 ABBOTT AVENUE APT 8, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-31 - -
REVOCATION OF VOLUNTARY DISSOLUT 2014-07-14 - -
VOLUNTARY DISSOLUTION 2014-07-08 - -
REGISTERED AGENT NAME CHANGED 2014-01-09 CORDERO, ISABEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-31
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29
Revocation of Dissolution 2014-07-14
VOLUNTARY DISSOLUTION 2014-07-08
ANNUAL REPORT 2014-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State