Search icon

ARNAU TRANSPORTATION INC - Florida Company Profile

Company Details

Entity Name: ARNAU TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNAU TRANSPORTATION 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: 13 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P15000059669
FEI/EIN Number 47-4558048

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

Address: 2775 W OKEECHOBEE RD, LOT 16, HIALEAH, FL, 33010, US
Mail Address: 2775 W OKEECHOBEE RD, LOT 16, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNAU JORGE President 2775 W OKEECHOBEE RD, HIALEAH, FL, 33010
ARNAU JORGE Agent 2775 W OKEECHOBEE RD, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2775 W OKEECHOBEE RD, LOT 16, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 2775 W OKEECHOBEE RD, LOT 16, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-01-21 2775 W OKEECHOBEE RD, LOT 16, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2019-04-03 ARNAU, JORGE -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-12
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-11-02

Date of last update: 03 May 2025

Sources: Florida Department of State