Search icon

SEVEN ELEVEN TRANSPORT, INC.

Company Details

Entity Name: SEVEN ELEVEN TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000022046
FEI/EIN Number 47-1272153
Address: 95 Merrick Way, 3rd Floor, coral gables, FL, 33143, US
Mail Address: 95 MERRICK WAY, CORAL GABLES, FL, 33643, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ DANIEL O Agent 95 Merrick Way, coral gables, FL, 33143

President

Name Role Address
carlos martinez President 10767 W Clairmont Circle, tamarac, FL, 33321

Director

Name Role Address
carlos martinez Director 10767 W Clairmont Circle, tamarac, FL, 33321
LOPEZ DANIEL Director 1050 BRICKELL AVE #1514, MIAMI, FL, 33131

Secretary

Name Role Address
LOPEZ DANIEL Secretary 1050 BRICKELL AVE #1514, MIAMI, FL, 33131

Treasurer

Name Role Address
LOPEZ DANIEL Treasurer 1050 BRICKELL AVE #1514, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-06-16 95 Merrick Way, 3rd Floor, coral gables, FL 33143 No data
AMENDMENT 2016-06-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 95 Merrick Way, 3rd Floor, coral gables, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 95 Merrick Way, 3rd Floor, coral gables, FL 33143 No data
AMENDMENT 2014-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-11 LOPEZ, DANIEL O No data
AMENDMENT 2014-09-11 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
Amendment 2016-06-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30
Amendment 2014-09-23
Amendment 2014-09-11
Domestic Profit 2014-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State