Search icon

H&E TRANSPORT.CORP - Florida Company Profile

Company Details

Entity Name: H&E TRANSPORT.CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H&E TRANSPORT.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: 14 Oct 2013 (11 years ago)
Date of dissolution: 21 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: P13000084084
FEI/EIN Number 46-4004072

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

Address: 4780 NW 196 TERR, MIAMI GARDENS, FL, 33055, US
Mail Address: 4780 NW 196 TERR, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEROS ELIZABETH MS President 4780 NW 196 TERR, MIAMI GARDENS, FL, 33055
MEDEROS ELIZABETH Agent 4780 NW 196 TERR, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 4780 NW 196 TERR, MIAMI GARDENS, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 4780 NW 196 TERR, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2015-09-24 4780 NW 196 TERR, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT NAME CHANGED 2014-03-20 MEDEROS, ELIZABETH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-20
Domestic Profit 2013-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State