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 |
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 |
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 | - | - |
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