Entity Name: | CHRIST TRANS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRIST TRANS 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: | 30 Jan 2014 (11 years ago) |
Date of dissolution: | 03 May 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2017 (8 years ago) |
Document Number: | P14000009858 |
FEI/EIN Number |
46-4711113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9919 W OKECHOBEE RD APT 432C, HIALEAH, FL, 33016, US |
Mail Address: | 9919 W OKECHOBEE RD APT 432C, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ NIXON | President | 9919 WEST OKECHOBEE RD APT 432C, HIALEAH, FL, 33016 |
CRUZ NIXON | Agent | 9919 W OKECHOBEE RD APT 432C, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-03 | - | - |
REINSTATEMENT | 2016-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 9919 W OKECHOBEE RD APT 432C, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 9919 W OKECHOBEE RD APT 432C, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 9919 W OKECHOBEE RD APT 432C, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | CRUZ, NIXON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-04-05 |
Domestic Profit | 2014-01-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State