Search icon

ALL U.S. TRANSPORT, CORP. - Florida Company Profile

Company Details

Entity Name: ALL U.S. TRANSPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL U.S. TRANSPORT, 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: 31 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000089319
FEI/EIN Number 47-2253266

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

Address: 775 NORTH LIVE OAK, CLEWISTON, FL, 33440, US
Mail Address: 7835 LAKESIDE BLVD STE 936, BOCA RATON, FL, 33434, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTENEGRO-RUSSO CARMEN President 7835 LAKESIDE BLVD STE 936, BOCA RATON, FL, 33434
HUMPHRIES ZAMIRA Vice President 3191 SW 119 TERR, MIRAMAR, FL, 33025
LEONCIO RENE F Agent 14331 COMMERCE WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-19 775 NORTH LIVE OAK, CLEWISTON, FL 33440 -
AMENDMENT 2017-08-21 - -
CHANGE OF MAILING ADDRESS 2017-08-21 775 NORTH LIVE OAK, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-21 14331 COMMERCE WAY, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2019-02-06
Amendment 2018-08-07
ANNUAL REPORT 2018-05-01
Amendment 2017-08-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State