Search icon

PRESIDENTIAL TRANSPORTATION INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESIDENTIAL TRANSPORTATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P14000044631
FEI/EIN Number 47-0982519

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

Address: 488 ne 18th st, MIAMI, FL, 33132, US
Mail Address: 488 ne 18th st, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALMON JOVAN A President 488 ne 18th st, Miami, FL, 33132
Thorpe Dave Vice President 3330 nw 33rd Ave, Lauderdale lakes, FL, 33309
SALMON JOVAN A Agent 3947 nw 26 st, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 488 ne 18th st, Suite 2000, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-04-27 488 ne 18th st, Suite 2000, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-04-27 SALMON, JOVAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-14 3947 nw 26 st, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-04-27
AMENDED ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-05-19

Date of last update: 01 May 2025

Sources: Florida Department of State