Search icon

NICOLE TRANSPORTATION INC - Florida Company Profile

Company Details

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

NICOLE 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: 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: 17 Sep 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000076643
FEI/EIN Number 46-3675022

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

Address: 5500w 21 ct, APT 101, HIALEAH, FL, 33016, US
Mail Address: 5500w 21 ct, APT 101, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ EFRAIN President 5500w 21 ct, HIALEAH, FL, 33016
SUAREZ EFRAIN Agent 5500w 21 ct, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 5500w 21 ct, APT 101, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-05-08 5500w 21 ct, APT 101, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 5500w 21 ct, APT 101, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-09-08 SUAREZ, EFRAIN -

Documents

Name Date
ANNUAL REPORT 2020-05-15
REINSTATEMENT 2019-05-08
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-09-08
AMENDED ANNUAL REPORT 2014-08-08
ANNUAL REPORT 2014-04-24
Domestic Profit 2013-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State