Search icon

ACCESS 2 TRANSPORT INC. - Florida Company Profile

Company Details

Entity Name: ACCESS 2 TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCESS 2 TRANSPORT 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: 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: 28 Jan 2015 (10 years ago)
Date of dissolution: 17 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: P15000008409
FEI/EIN Number 47-3070208

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

Address: 3590 NW 49 ST, MIAMI, FL, 33142, US
Mail Address: 3590 NW 49 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZO EXPOSITO MARIA J President 4172 23RD PL SW, NAPLES, FL, 34116
VALDEZ YANKO Vice President 3590 NW 49 ST, MIAMI, FL, 33142
COLLAZO EXPOSITO MARIA J Agent 4172 23RD PL SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-17 - -
REINSTATEMENT 2020-06-25 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 COLLAZO EXPOSITO, MARIA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2019-07-19 ACCESS 2 TRANSPORT INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 4172 23RD PL SW, NAPLES, FL 34116 -
AMENDMENT 2018-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-19 3590 NW 49 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-10-19 3590 NW 49 ST, MIAMI, FL 33142 -
AMENDMENT 2015-03-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000209338 LAPSED 18-20876 UNITED STATES DISTRICT COURT 2018-05-29 2023-05-29 $7600.00 PEDRO LLANES, 300 71ST STREET, SUITE 605, MIAMI BEACH, FL, 33141

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-17
REINSTATEMENT 2020-06-25
Name Change 2019-07-19
ANNUAL REPORT 2018-04-25
Amendment 2018-04-06
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-04-28
Amendment 2015-03-11
Domestic Profit 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State