Search icon

MESTRE TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: MESTRE TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MESTRE TRANSPORT 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000026325
FEI/EIN Number 46-5200475

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

Address: 20055 nw 55th PL apt13, miami, FL, 33155, US
Mail Address: 20055 nw 55th PL apt 13, miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Penate-Aguiar Jose A President 20055 nw 55th PL apt 13, miami, FL, 33155
penate-aguiar jose a Agent 20055 nw 55th PL apt 13, miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 20055 nw 55th PL apt 13, miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-06-29 20055 nw 55th PL apt13, miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2020-06-29 penate-aguiar, jose a -
REINSTATEMENT 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 20055 nw 55th PL apt13, miami, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-10-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-11-15
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-28
Amendment 2014-10-16
Domestic Profit 2014-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State