Search icon

CALDERIN TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: CALDERIN TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALDERIN 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: 07 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000032087
FEI/EIN Number 47-3694682

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

Address: 1390 W 42ND ST, 203, HIALEAH, FL, 33012, US
Mail Address: 1390 W 42ND ST, 203, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ SANDY President 1390 W 42ND ST APRT 203, HIALIAH, FL, 33012
FERNANDEZ SANDY Agent 1390 W 42ND ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-01 1390 W 42ND ST, 203, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-01 1390 W 42ND ST, 203, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2017-12-01 1390 W 42ND ST, 203, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2017-12-01 FERNANDEZ, SANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2016-03-17
Domestic Profit 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State