Entity Name: | EMPIRE USA TRANSPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPIRE USA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2017 (7 years ago) |
Document Number: | P15000045839 |
FEI/EIN Number |
47-4062618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8040 NW 95 STREET, MIAMI LAKES, FL, 33166, US |
Mail Address: | 8040 NW 95 STREET, MIAMI LAKES, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEIXEIRA LOPEZ ABEL A | President | 5090 S STATE ROAD 7, HOLLYWOOD, FL, 33314 |
TEIXEIRA LOPEZ ABEL A | Treasurer | 5090 S STATE ROAD 7, HOLLYWOOD, FL, 33314 |
TEIXEIRA LOPEZ ABEL A | Agent | 5090 S STATE RD 7, HOLLYWOOD, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-05 | TEIXEIRA LOPEZ, ABEL A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-13 | 8040 NW 95 STREET, MIAMI LAKES, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2016-05-13 | 8040 NW 95 STREET, MIAMI LAKES, FL 33166 | - |
AMENDMENT | 2015-08-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-03-18 |
AMENDED ANNUAL REPORT | 2018-08-27 |
ANNUAL REPORT | 2018-02-27 |
REINSTATEMENT | 2017-12-05 |
ANNUAL REPORT | 2016-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State