Entity Name: | ALL OVER MIAMI TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ALL OVER MIAMI TRANSPORTATION, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 02 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2018 (7 years ago) |
Document Number: | P14000056915 |
FEI/EIN Number |
82-4599523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19006 SW 76TH AVE., MIAMI, FL 33157 |
Mail Address: | PO Box 260007, MIAMI, FL 33126 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALEKI, HAMDAM | Agent | 19006 SW 76TH AVE., MIAMI, FL 33157 |
MALEKI, HAMDAM | President | 19006 SW 76TH AVE., MIAMI, FL 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000015728 | 305 TRANSPORTATION | ACTIVE | 2025-02-03 | 2030-12-31 | - | 19006 SW 76TH AVE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-06-14 | MALEKI, HAMDAM | - |
REINSTATEMENT | 2018-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 19006 SW 76TH AVE., MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 19006 SW 76TH AVE., MIAMI, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-06-14 |
REINSTATEMENT | 2018-02-28 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State