Entity Name: | ADAEL TRANSPORT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADAEL 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: | 11 Dec 2014 (10 years ago) |
Date of dissolution: | 05 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | P14000099115 |
FEI/EIN Number |
47-2528729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8912 NW 150 TERRACE, MIAMI LAKES, FL, 33018, US |
Mail Address: | 8912 NW 150 TERRACE, MIAMI LAKES, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA ADAEL | President | 8912 NW 150 TERRACE, MIAMI LAKES, FL, 33018 |
GARCIA ADAEL | Agent | 8912 NW 150 TERRACE, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-21 | 8912 NW 150 TERRACE, MIAMI LAKES, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2018-08-21 | 8912 NW 150 TERRACE, MIAMI LAKES, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-21 | 8912 NW 150 TERRACE, MIAMI LAKES, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | GARCIA, ADAEL | - |
REINSTATEMENT | 2017-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000829745 | LAPSED | CONO-19-004512 | BROWARD COUNTY | 2019-12-04 | 2024-12-26 | $10732.35 | GEICO GENERAL INS CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-05 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-08-21 |
AMENDED ANNUAL REPORT | 2017-04-12 |
REINSTATEMENT | 2017-01-11 |
Domestic Profit | 2014-12-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3735967909 | 2020-06-14 | 0455 | PPP | 3015 W 11 Ave, Hialeah, FL, 33012-5021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State