Search icon

SOUTHWESTERN TRANSPORT EMPIRE CORP - Florida Company Profile

Company Details

Entity Name: SOUTHWESTERN TRANSPORT EMPIRE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWESTERN TRANSPORT EMPIRE 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: 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: 16 May 2013 (12 years ago)
Date of dissolution: 08 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: P13000043810
FEI/EIN Number 35-2479513

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

Address: 7824 NW 168 TERRACE, HIALEAH, FL, 33016, US
Mail Address: 7824 NW 168 TERRACE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS REY SR President 7824 NW 168 TERRACE, HIALEAH, FL, 33068
SALAS REY SR Secretary 7824 NW 168 TERRACE, HIALEAH, FL, 33068
ELIAS TORO ROXANA Vice President 7824 NW 168 TERRACE, HIALEAH, FL, 33018
SALAS REY Agent 7824 NW 168 TERRACE, HIALEAH, FL, 330168435

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 7824 NW 168 TERRACE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-02-27 7824 NW 168 TERRACE, HIALEAH, FL 33016 -
AMENDMENT 2013-11-04 - -

Documents

Name Date
Voluntary Dissolution 2016-08-08
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-27
Amendment 2013-11-04
Domestic Profit 2013-05-16

Date of last update: 01 May 2025

Sources: Florida Department of State