Search icon

AUTO TRANSPORT NATIONWIDE, CORP - Florida Company Profile

Company Details

Entity Name: AUTO TRANSPORT NATIONWIDE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO TRANSPORT NATIONWIDE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: P13000019320
FEI/EIN Number 462159478

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

Address: 16850 COLLINS AVENUE, 112-528, SUNNY ISLES BEACH, FL, 33160
Mail Address: 16850 COLLINS AVENUE, 112-528, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRASOVSKIY NADEZDA President 16850 COLLINS AVENUE 112-528, SUNNY ISLES BEACH, FL, 33160
KRASOVSKIY NADEZDA Vice President 16850 COLLINS AVENUE 112-528, SUNNY ISLES BEACH, FL, 33160
Krasovski Michael Manager 16850 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
KRASOVSKIY NADEZDA Agent 16850 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-23 KRASOVSKIY, NADEZDA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 16850 COLLINS AVENUE, 112-528, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000025270 TERMINATED 1000000941090 DADE 2023-01-11 2043-01-18 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000258980 ACTIVE 2021-025033-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2022-05-05 2027-05-31 $45,924.19 FLEETCOR TECHNOLOGIES OPERATING COMPANY, LLC A LOUISIAN, 5445 TRIANGLE PARKWAY, STE 400, NORCROSS, GA, 30092
J18000741454 TERMINATED 1000000802398 DADE 2018-10-30 2038-11-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State