Search icon

TRAEN TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: TRAEN TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAEN TRANSPORTATION 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: 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 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2018 (7 years ago)
Document Number: P13000055491
FEI/EIN Number 46-3083751

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

Address: 8040 NW 95TH ST, HIALEAH GARDENS, FL, 33016, US
Mail Address: 8040 NW 95TH ST, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES PEDRO President 8040 NW 95TH ST, HIALEAH GARDENS, FL, 33016
TORRES PEDRO Agent 8040 NW 95TH ST, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 8040 NW 95TH ST, 334, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-05-01 8040 NW 95TH ST, 334, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 8040 NW 95TH ST, 334, HIALEAH GARDENS, FL 33016 -
AMENDMENT 2018-07-31 - -
REGISTERED AGENT NAME CHANGED 2017-05-25 TORRES, PEDRO -
REINSTATEMENT 2017-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-08
Amendment 2018-07-31
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-05-25
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State