Search icon

MIA TRANS-EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: MIA TRANS-EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MIA TRANS-EXPRESS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000035031
FEI/EIN Number 38-3904397

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

Address: 750 Oakland Hills Circle, 200 Apt., Lake Mary, FL 32746
Mail Address: 750 Oakland Hills Circle, 200 Apt., Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zuggo, Laszlo Agent 750 Oakland Hills Circle, 200 Apt., Lake Mary, FL 32746
ZUGGO, LASZLO President 750 Oakland Hills Circle, 200 Apt. Lake Mary, FL 32746
ZUGGO, LASZLO Secretary 750 Oakland Hills Circle, 200 Apt. Lake Mary, FL 32746
ZUGGO, LASZLO Director 750 Oakland Hills Circle, 200 Apt. Lake Mary, FL 32746
ZUGGO, LASZLO Chief Executive Officer 750 Oakland Hills Circle, 200 Apt. Lake Mary, FL 32746
TOTH, FERENC L Vice President 750 Oakland Hills Circle, 200 Apt. Lake Mary, FL 32746
TOTH, FERENC L Treasurer 750 Oakland Hills Circle, 200 Apt. Lake Mary, FL 32746
TOTH, FERENC L Director 750 Oakland Hills Circle, 200 Apt. Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 750 Oakland Hills Circle, 200 Apt., Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-04-28 750 Oakland Hills Circle, 200 Apt., Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Zuggo, Laszlo -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 750 Oakland Hills Circle, 200 Apt., Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-11-13
AMENDED ANNUAL REPORT 2019-10-01
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-08-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State