Search icon

XTREME TRANSPORTATION CORP - Florida Company Profile

Company Details

Entity Name: XTREME TRANSPORTATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XTREME TRANSPORTATION CORP 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: 22 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000061706
FEI/EIN Number 47-1409121

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

Address: 4201 SW 150 AVE, MIAMI, FL, 33185, US
Mail Address: 4201 SW 150 AVE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTALVO ORLANDO E President 4201 SW 150 AVE, MIAMI, FL, 33185
MONTALVO ORLANDO E Agent 4201 SW 150 AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-06 MONTALVO, ORLANDO E -
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 4201 SW 150 AVE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2020-07-31 4201 SW 150 AVE, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 4201 SW 150 AVE, MIAMI, FL 33185 -
REINSTATEMENT 2020-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-03-23 XTREME TRANSPORTATION CORP -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-06
REINSTATEMENT 2020-07-31
ANNUAL REPORT 2016-04-30
Name Change 2016-03-23
ANNUAL REPORT 2015-02-27
Domestic Profit 2014-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2868896 Intrastate Non-Hazmat 2016-07-11 - - 1 1 Auth. For Hire
Legal Name XTREME TRANSPORTATION CORP
DBA Name -
Physical Address 11031 SW 46TH ST, MIAMI, FL, 33165-4732, US
Mailing Address 11031 SW 46TH ST, MIAMI, FL, 33165-4732, US
Phone (202) 521-1493
Fax -
E-mail LEONOR@DOTAUTHORITY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State