Search icon

TRANSEXPRESS MORALES INC - Florida Company Profile

Company Details

Entity Name: TRANSEXPRESS MORALES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TRANSEXPRESS MORALES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000074324
FEI/EIN Number 47-5045529

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

Address: 4333 NW 115TH CT, DORAL, FL 33178
Mail Address: 4333 NW 115TH CT, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ MORALES, JORGE Agent 4333 NW 115TH CT, DORAL, FL 33178
CRUZ MORALES, JORGE President 4333 NW 115TH CT, DORAL, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 4333 NW 115TH CT, DORAL, FL 33178 -
REINSTATEMENT 2023-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 4333 NW 115TH CT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-01-20 4333 NW 115TH CT, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 CRUZ MORALES, JORGE -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-02
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-24
Domestic Profit 2015-09-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State