Search icon

SKYLINE TRANSPORTATION SYSTEMS CORP. - Florida Company Profile

Company Details

Entity Name: SKYLINE TRANSPORTATION SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYLINE TRANSPORTATION SYSTEMS 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: 15 Mar 2013 (12 years ago)
Document Number: P13000024571
FEI/EIN Number 46-2250670

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

Address: 7141 SW 14 STREET, MIAMI, FL, 33144, US
Mail Address: 7141 SW 14 STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOJICA ALAN President 2801 NW 74th Avenue, MIAMI, FL, 33122
MOJICA ALAN Agent 7141 SW 14 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 7141 SW 14 STREET, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 7141 SW 14 STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2025-02-07 7141 SW 14 STREET, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 2801 NW 74th Avenue, 204, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-06-01 2801 NW 74th Avenue, 204, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 2801 NW 74th Avenue, 204, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2016-04-21 MOJICA, ALAN -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State