Search icon

US TRANS LOGISTICS INC - Florida Company Profile

Company Details

Entity Name: US TRANS LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US TRANS LOGISTICS 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: 19 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: P14000025237
FEI/EIN Number 46-5157998

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

Address: 15042 SW 171ST ST, MIAMI, FL, 33187, US
Mail Address: 15042 SW 171ST ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OSLAY President 15042 SW 171ST ST, MIAMI, FL, 33187
RODRIGUEZ OSLAY Agent 15042 SW 171ST ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-11 15042 SW 171ST ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2016-05-11 15042 SW 171ST ST, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-11 15042 SW 171ST ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2016-05-09 RODRIGUEZ, OSLAY -
REINSTATEMENT 2016-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000413126 ACTIVE 2019-006742-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2020-10-29 2025-12-18 $31,254.28 SURF CONSULTANTS II, LLC AS SUCCESSOR IN INTEREST TO FI, 2775 SUNNY ISLES BLVD#100, MIAMI, FL, 33160
J19000566131 LAPSED 2018-026783-CA-01 MIAMI-DADE CIRCUIT COURT 2019-08-19 2024-08-22 $149,385.75 REGIONS BANK, 201 MILAN PARKWAY, BIRMINGHAM, AL 35211

Documents

Name Date
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-06-09
AMENDED ANNUAL REPORT 2016-05-23
AMENDED ANNUAL REPORT 2016-05-11
REINSTATEMENT 2016-05-09
Domestic Profit 2014-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State